LEONARD STEVENSON LIMITED

Company Documents

DateDescription
23/10/1323 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/07/1323 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/10/1226 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2012

View Document

22/09/1122 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2011:LIQ. CASE NO.1

View Document

21/04/1121 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/04/1121 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009335,00009730

View Document

21/04/1121 April 2011 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.1

View Document

21/04/1121 April 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00009335

View Document

06/04/116 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2011:LIQ. CASE NO.1

View Document

27/09/1027 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2010:LIQ. CASE NO.1

View Document

27/09/1027 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2010:LIQ. CASE NO.1

View Document

14/09/0914 September 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/09/093 September 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/09/093 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009335

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/09 FROM: GISTERED OFFICE CHANGED ON 03/08/2009 FROM 6 CLIFTON STREET MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7DA

View Document

13/02/0913 February 2009 CURRSHO FROM 30/10/2009 TO 30/04/2009

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/10/08

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 October 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/10/07

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/01/024 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 20/08/96; CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/09/941 September 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994

View Document

11/03/9411 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/09/9315 September 1993 REGISTERED OFFICE CHANGED ON 15/09/93 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

15/09/9315 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/09/9315 September 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993

View Document

15/09/9315 September 1993

View Document

20/08/9320 August 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