LEO COMPUTER COMPANY LIMITED

Company Documents

DateDescription
25/02/1525 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 06/05/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 27/03/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014

View Document

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM SCHENCK / 24/03/2014

View Document

03/03/143 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

09/09/139 September 2013 SECRETARY APPOINTED MR DANIEL WILLIAM SCHENCK

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY JOHN RICHARDSON

View Document

07/03/137 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID RICHARDSON / 06/03/2013

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

21/02/1221 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR ADEL BEDRY AL-SALEH

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/02/119 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/03/104 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

01/05/071 May 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM:
BOUNDARY WAY
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7HU

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/03/043 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0420 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/11/0113 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0116 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

09/03/999 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/07/981 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/984 February 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

24/02/9724 February 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96 FROM:
MAYLANDS PARK SOUTH
BOUNDARY WAY
HEMEL HEMPSTEAD
HERTFORDSHIRE HP2 7HU

View Document

17/02/9617 February 1996 RETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 RETURN MADE UP TO 05/02/95; CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/08/9411 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9416 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 REGISTERED OFFICE CHANGED ON 23/11/93 FROM:
ROYAL LONDON HOUSE
22/5 FINSBURY SQUARE
LONDON. EC2A 1DS.

View Document

22/10/9322 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/937 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/03/9331 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 COMPANY NAME CHANGED
DMWSL 118 LIMITED
CERTIFICATE ISSUED ON 26/02/93

View Document

05/02/935 February 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