LONDON AND LEASIDE DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/02/1314 February 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

30/08/1230 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/08/2012

View Document

14/03/1214 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/02/2012

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN WALLIS

View Document

06/09/116 September 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/08/2011

View Document

11/08/1111 August 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

04/03/114 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/02/2011

View Document

07/09/107 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/08/2010

View Document

12/08/1012 August 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

11/03/1011 March 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

11/03/1011 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/02/2010

View Document

04/02/104 February 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

10/09/0910 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/08/2009

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR MARC CARTER

View Document

07/06/097 June 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

23/04/0923 April 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

03/04/093 April 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/03/0920 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/02/0926 February 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/02/0926 February 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

23/02/0923 February 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM
10-14 ACCOMMODATION ROAD
LONDON
NW11 8ED

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SEGEN

View Document

28/01/0928 January 2009 SECRETARY APPOINTED LONDON GREEN PROPERTIES LIMITED

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY SZILVIA FRENCH

View Document

09/01/099 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN MILLS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information