LETTING GIANT LIMITED

Company Documents

DateDescription
29/01/1529 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079077350001

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/01/1428 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

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

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM
BRUNSWICK SQUARE UNION STREET
OLDHAM
OL1 1DE
UNITED KINGDOM

View Document

24/01/1324 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

15/06/1215 June 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

19/03/1219 March 2012 SECRETARY APPOINTED LAURA PRESS

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED OLIVER JAMES PRESS

View Document

12/01/1212 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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