LEGACY COMPANY THREE LTD.

Company Documents

DateDescription
01/06/161 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR MICHAEL JAMES NEWTON

View Document

24/04/1624 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAULINE NORSTROM

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL PETRIE

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY HELEN DOROSZKIEWICZ

View Document

12/03/1612 March 2016 REGISTERED OFFICE CHANGED ON 12/03/2016 FROM
UNIT 1200 DARESBURY PARK
DARESBURY
WARRINGTON
WA4 4HS

View Document

01/03/161 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/02/1525 February 2015 REDUCE ISSUED CAPITAL 04/02/2015

View Document

25/02/1525 February 2015 STATEMENT BY DIRECTORS

View Document

25/02/1525 February 2015 25/02/15 STATEMENT OF CAPITAL GBP 1

View Document

25/02/1525 February 2015 SOLVENCY STATEMENT DATED 04/02/15

View Document

26/11/1426 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/03/1411 March 2014 COMPANY NAME CHANGED DEDICATED MICROS LIMITED
CERTIFICATE ISSUED ON 11/03/14

View Document

30/10/1330 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDRICK THOMAS HUGH PETRIE / 24/10/2013

View Document

14/11/1214 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/11/1125 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

25/11/1125 November 2011 SECRETARY APPOINTED MRS HELEN PAMELA DOROSZKIEWICZ

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY SARAH BENTLEY-BUCHANAN

View Document

18/11/1018 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MRS PAULINE ANNE NORSTROM

View Document

25/11/0925 November 2009 29/10/09 NO CHANGES

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 11 OAK STREET PENDLEBURY SWINTON MANCHESTER LANCASHIRE M27 4FL

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

05/11/995 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/997 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 1 HILTON SQUARE PENDLEBURY SWINTON MANCHESTER M27 4DB

View Document

27/04/9927 April 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 ALTER MEM AND ARTS 17/12/97 FIN ASSIST IN SHARE ACQ 17/12/97 AUTH ALLOT OF SECURITY 17/12/97

View Document

23/12/9723 December 1997 ALTER MEM AND ARTS 17/12/97

View Document

23/12/9723 December 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 17/12/97

View Document

23/12/9723 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/9722 December 1997 SECTION 320 08/12/97

View Document

18/12/9718 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9713 November 1997 RETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/05/979 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 S252 DISP LAYING ACC 22/03/95

View Document

16/06/9516 June 1995 S366A DISP HOLDING AGM 22/03/95

View Document

16/06/9516 June 1995 S386 DIS APP AUDS 22/03/95

View Document

12/06/9512 June 1995 DEBENTURE WITH BANK 03/03/95

View Document

12/06/9512 June 1995 ALTER MEM AND ARTS 03/03/95

View Document

08/06/958 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9516 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 REGISTERED OFFICE CHANGED ON 10/01/95 FROM: G OFFICE CHANGED 10/01/95 C/O GORNA & CO VIRGINIA HOUSE CHEAPSIDE MANCHESTER M2 4NB

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/11/944 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/944 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED

View Document

01/07/941 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

13/01/9413 January 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/04/93

View Document

27/07/9327 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 COMPANY NAME CHANGED NORTH CENTRAL CENTRAL SERVICES L IMITED CERTIFICATE ISSUED ON 29/03/93

View Document

28/01/9328 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93 FROM: G OFFICE CHANGED 07/01/93 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

29/10/9229 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company