LEISURE INFORMATION SERVICES LIMITED

Company Documents

DateDescription
07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM
ARKWRIGHT HOUSE PARSONAGE GARDENS
MANCHESTER
M3 2LF

View Document

28/02/1428 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2014

View Document

16/01/1316 January 2013 STATEMENT OF AFFAIRS/4.19

View Document

16/01/1316 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/01/1316 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM
ASHDALE HOUSE
LOCKWOOD AVENUE
POULTON LE FYLDE
LANCASHIRE
FY6 7AB

View Document

13/09/1213 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 PREVEXT FROM 30/11/2011 TO 31/05/2012

View Document

07/10/117 October 2011 AUDITOR'S RESIGNATION

View Document

15/09/1115 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/09/1015 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

02/10/092 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE CASTELLANO / 28/09/2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

02/10/092 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY DEAN / 28/09/2009

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

15/09/0815 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HELEN DEAN

View Document

18/03/0818 March 2008 SECRETARY APPOINTED MICHELLE CASTELLANO

View Document

10/10/0710 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

07/01/077 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

13/09/0213 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

17/09/0117 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

14/09/0014 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9929 December 1999 REGISTERED OFFICE CHANGED ON 29/12/99 FROM: G OFFICE CHANGED 29/12/99 ELLETSON HOUSE ELLETSON STREET POULTON-LE-FLYDE LANCASHIRE FY6 7AE

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

10/09/9910 September 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9822 September 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

20/08/9820 August 1998 SHARES AGREEMENT OTC

View Document

22/10/9722 October 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 RETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

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

19/09/9419 September 1994 RETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS

View Document

08/09/948 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 11/09/93; NO CHANGE OF MEMBERS

View Document

19/03/9319 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/921 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/921 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

10/02/9210 February 1992 S386 DISP APP AUDS 03/02/92

View Document

23/01/9223 January 1992 REGISTERED OFFICE CHANGED ON 23/01/92 FROM: G OFFICE CHANGED 23/01/92 HAWTHORNE'S BUILDINGS 19 BLACK HAWTHORNE ROAD BLACKPOOL FY1 2PE

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

18/09/9118 September 1991 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM: G OFFICE CHANGED 11/04/90 REES HOUSE BURN HALL INDUSTRIAL ESTATE VENTURE ROAD FLEETWOOD, LANCS, FY7 8RS

View Document

10/11/8910 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

30/10/8930 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/8925 October 1989 REGISTERED OFFICE CHANGED ON 25/10/89 FROM: G OFFICE CHANGED 25/10/89 2 BACHES STREET LONDON N1 6UB

View Document

25/10/8925 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 COMPANY NAME CHANGED MODPAY LIMITED CERTIFICATE ISSUED ON 25/10/89

View Document

19/10/8919 October 1989 ALTER MEM AND ARTS 021089

View Document

11/09/8911 September 1989 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