LEICESTER ARCHITECTURAL DESIGN LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 APPLICATION FOR STRIKING-OFF

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/12/1115 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/01/1114 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/12/0921 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN VALENTINE WELLS / 11/10/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY LAURA WELLS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

07/01/077 January 2007 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

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

View Document

31/10/0531 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/12/042 December 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: G OFFICE CHANGED 20/12/00 102 OVERSTONE ROAD SYWELL NORTHAMPTON NN6 0AW

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/12/9414 December 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994

View Document

08/03/948 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM: G OFFICE CHANGED 12/10/93 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

04/10/934 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information