LEGEND WINDOWS & CONSERVATORIES LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 STRUCK OFF AND DISSOLVED

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

21/11/0921 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

21/07/0921 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/0920 July 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

07/07/097 July 2009 APPLICATION FOR STRIKING-OFF

View Document

16/09/0816 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 NC INC ALREADY ADJUSTED 11/08/05

View Document

30/08/0530 August 2005 £ NC 100/10000 11/08/

View Document

30/08/0530 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/0523 June 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: C/O MACE & JONES DRURY HOUSE 19 WATER STREET LIVERPOOL MERSEYSIDE L2 0RP

View Document

13/05/0513 May 2005 CHANGE OF R/O 05/05/05

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 14 OXFORD COURT MANCHESTER GREATER MANCHESTER M2 3WQ

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 COMPANY NAME CHANGED BRAND NEW CO (243) LIMITED CERTIFICATE ISSUED ON 09/12/04

View Document

14/09/0414 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0414 September 2004 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