LEIGHTON GROUP LIMITED

Company Documents

DateDescription
26/03/1326 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1230 November 2012 APPLICATION FOR STRIKING-OFF

View Document

23/11/1223 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED BYRON PATRICK FOGARTY

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FOGARTY

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/10/1113 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/10/1012 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FOGARTY / 09/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM
C/O MICHEAL FILIOU PLC
SALISBURY HOUSE 81 HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5AS

View Document

09/10/089 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM
C/O FREEMANS SOLAR HOUSE
282 CHASE ROAD LONDON
N14 6NZ

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/02/045 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM:
STERLING HOUSE
2B FULBOURNE ROAD
LONDON
E17 4EE

View Document

10/12/0110 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

25/04/9925 April 1999 REGISTERED OFFICE CHANGED ON 25/04/99 FROM:
BRIDGE HOUSE
648-652 HIGH ROAD
LEYTON
LONDON E10 6RN

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/10/9618 October 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 NEW SECRETARY APPOINTED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 SECRETARY RESIGNED

View Document

30/10/9530 October 1995

View Document

30/10/9530 October 1995

View Document

30/10/9530 October 1995 REGISTERED OFFICE CHANGED ON 30/10/95 FROM:
INTERNATIONAL HOUSE
31 CHURCH ROAD
HENDON
LONDON NW4 4EB

View Document

09/10/959 October 1995 Incorporation

View Document

09/10/959 October 1995 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