LETTING GIANT LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/01/1529 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
| 20/11/1420 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 079077350001 |
| 08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/01/1428 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
| 28/01/1428 January 2014 | REGISTERED OFFICE CHANGED ON 28/01/2014 FROM C/O C/O EDWARDS VEEDER (UK) LLP PO BOX BLOCK E, BRUNSWICK SQUARE UNION STREET, OLDHAM OL1 1DE UNITED KINGDOM |
| 14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/01/1324 January 2013 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE UNITED KINGDOM |
| 24/01/1324 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
| 15/06/1215 June 2012 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
| 19/03/1219 March 2012 | SECRETARY APPOINTED LAURA PRESS |
| 19/03/1219 March 2012 | DIRECTOR APPOINTED OLIVER JAMES PRESS |
| 12/01/1212 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 12/01/1212 January 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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