LEYLAND PRODUCT DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/02/0917 February 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/11/0819 November 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

19/11/0819 November 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/11/2008:LIQ. CASE NO.1

View Document

17/11/0817 November 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

17/11/0817 November 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/11/2008:LIQ. CASE NO.1

View Document

04/07/084 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/11/2008:LIQ. CASE NO.1

View Document

17/01/0817 January 2008 STATEMENT OF PROPOSALS

View Document

05/01/085 January 2008 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

08/12/078 December 2007 APPOINTMENT OF ADMINISTRATOR

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: G OFFICE CHANGED 29/11/07 LEYLAND TECHNICAL CENTRE, ASTON WAY, MOSS SIDE LEYLAND LANCASHIRE PR26 7TZ

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0614 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: G OFFICE CHANGED 14/12/06 LEYLAND TECHNICAL CENTRE ASTON WAY MOSS SIDE LEYLAND LANCASHIRE PR5 3TZ

View Document

15/12/0515 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 S366A DISP HOLDING AGM 31/08/05

View Document

09/09/059 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 REGARDING SECTION 394 - AUD STAT

View Document

21/12/0121 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/01/9723 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ADOPT MEM AND ARTS 21/07/95

View Document

24/07/9524 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/02/9511 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9528 January 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/01/94

View Document

28/01/9528 January 1995 � NC 100/125000 20/01/95

View Document

28/01/9528 January 1995 MEMORANDUM OF ASSOCIATION

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95 FROM:
71 PRINCESS STREET
MANCHESTER
M2 4HL

View Document

04/01/954 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/9412 December 1994 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