LEN PRICE 3 LIMITED

Company Documents

DateDescription
07/01/157 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / STEVEN BRIAN HUGGINS / 05/01/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIAN HUGGINS / 05/01/2011

View Document

05/01/125 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

12/01/1112 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

03/02/103 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN PAGE / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIAN HUGGINS / 01/10/2009

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SCOTT FROMOW / 01/10/2009

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM
3 ASHFORD ROAD
MAIDSTONE
KENT
ME14 5BJ

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR MC FORMATIONS LIMITED

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY CRS LEGAL SERVICES LIMITED

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY APPOINTED STEVEN BRIAN HUGGINS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED NEIL SCOTT FROMOW

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED GLENN PAGE

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM
4 CLOS GWASTIR
CASTLE VIEW
CAERPHILLY
MID GLAMORGAN
CF83 1TD

View Document

04/01/084 January 2008 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