LEGACY RENOVATION LTD

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/07/1329 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/06/136 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2013

View Document

05/04/125 April 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.3

View Document

05/04/125 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.3:IP NO.00008111

View Document

05/04/125 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.3

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM PICCADILLY HOUSE 4TH FLOOR 49 PICCADILLY MANCHESTER M1 2AP

View Document

03/04/123 April 2012 COMPANY NAME CHANGED NSC PROGRAMMING LIMITED CERTIFICATE ISSUED ON 03/04/12

View Document

23/03/1223 March 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.2

View Document

21/03/1221 March 2012 CHANGE OF NAME 05/03/2012

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SHERRINGTON

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 NOTICE OF END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

08/09/118 September 2011 NOTICE OF END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

31/08/1131 August 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.2:IP NO.L0000183

View Document

31/08/1131 August 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM PICCADILLY HOUSE 4TH FLOOR 49 PICCADILLY MANCHESTER M1 2AP

View Document

12/07/1112 July 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00001549

View Document

10/11/1010 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/12/0916 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/11/0918 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DUDLEY SHERRINGTON / 07/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY SHERRINGTON / 07/11/2009

View Document

20/03/0920 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/12/0822 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/11/0713 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 4TH FLOOR 49 PICCADILLY MANCHESTER M1 2AP

View Document

13/11/0713 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 2ND FLOOR 49 PICCADILLY MANCHESTER M1 2AP

View Document

18/11/0518 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 AUDITOR'S RESIGNATION

View Document

08/12/048 December 2004 AUDITOR'S RESIGNATION

View Document

15/11/0415 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/10/9830 October 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/10/9731 October 1997 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/11/961 November 1996 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS; AMEND

View Document

23/02/9523 February 1995 RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS; AMEND

View Document

23/02/9523 February 1995

View Document

23/02/9523 February 1995

View Document

23/02/9523 February 1995 RETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS; AMEND

View Document

09/02/959 February 1995 � NC 100/100000 22/11/94

View Document

09/02/959 February 1995 ADOPT MEM AND ARTS 20/12/94 ALTER MEM AND ARTS 22/11/94

View Document

09/02/959 February 1995 NC INC ALREADY ADJUSTED 22/11/94

View Document

07/12/947 December 1994

View Document

07/12/947 December 1994 CAP OF 9998 ORD SHARES 22/11/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/12/931 December 1993

View Document

01/12/931 December 1993 RETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 COMPANY NAME CHANGED NORTHERN SOFTWARE CONSULTANTS (P ROGRAMMING) LIMITED CERTIFICATE ISSUED ON 08/07/93

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93 FROM: 11TH FLOOR 111 PICCADILLY MANCHESTER M1 2HY

View Document

08/12/928 December 1992 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

08/12/928 December 1992

View Document

27/11/9127 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991

View Document

21/02/9121 February 1991

View Document

21/02/9121 February 1991 RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS

View Document

10/02/9110 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

11/12/8911 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

30/11/8930 November 1989 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/892 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/8816 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8817 October 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 Accounts made up to 1988-03-31

View Document

17/10/8817 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

07/02/887 February 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

18/01/8818 January 1988 Accounts made up to 1987-03-31

View Document

09/01/879 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

10/12/8610 December 1986 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 REGISTERED OFFICE CHANGED ON 08/08/86 FROM: G OFFICE CHANGED 08/08/86 SUITE 2 4TH FLOOR MACINTOSH HOUSE SHAMBLES SQUARE MANCHESTER M4 3AF

View Document

20/06/8420 June 1984 MEMORANDUM OF ASSOCIATION

View Document

23/10/7923 October 1979 CERTIFICATE OF INCORPORATION

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