Company Documents

DateDescription
09/06/159 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1511 February 2015 APPLICATION FOR STRIKING-OFF

View Document

01/12/141 December 2014 CANCELLATION OF SHARE PREMIUM ACCOUNT & CAPITAL REDEMPTION RESERVE 19/11/2014

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MILES FALLMAN / 15/07/2014

View Document

04/08/144 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

22/11/1322 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

15/10/1215 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MILES FALLMAN / 27/09/2012

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

28/11/1128 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/07/1121 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/01/2011

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY WENDY BROOKER

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY WENDY BROOKER

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 1 CONDUIT STREET LONDON W1S 2XA

View Document

26/03/0326 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED

View Document

09/08/029 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0127 October 2001 CHANGE OF AUDITORS 28/09/01

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 1 CONDUIT STREET LONDON W1R 9TG

View Document

03/08/013 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: SECOND FLOOR REGENT HOUSE 235/241 REGENT STREET LONDON

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/996 August 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/07/9824 July 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/08/971 August 1997 S366A DISP HOLDING AGM 16/07/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 S386 DISP APP AUDS 16/07/97

View Document

01/08/971 August 1997 S252 DISP LAYING ACC 16/07/97

View Document

23/04/9723 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/966 December 1996 RED OF SHARE PREM ACT 26/11/96

View Document

06/12/966 December 1996 REDUCTION OF ISSUED CAPITAL 26/11/96

View Document

25/10/9625 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9625 October 1996 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

25/10/9625 October 1996 ALTER MEM AND ARTS 13/10/96

View Document

25/10/9625 October 1996 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

25/10/9625 October 1996 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

25/10/9625 October 1996 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/08/942 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9421 July 1994 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

04/09/934 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993 RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93 FROM: 6 HANOVER STREET LONDON W1R 0LE

View Document

18/08/9218 August 1992 REREGISTRATION PLC-PRI 27/07/92

View Document

18/08/9218 August 1992 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/08/9217 August 1992 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/08/9217 August 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/08/924 August 1992 RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

21/10/9121 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

27/08/9127 August 1991 RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

05/06/915 June 1991 AUDITOR'S RESIGNATION

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 £ IC 2198879/1785782 22/10/90 £ SR [email protected]=413097

View Document

25/10/9025 October 1990 DIRECTOR RESIGNED

View Document

10/10/9010 October 1990 DIRECTOR RESIGNED

View Document

04/10/904 October 1990 REGISTERED OFFICE CHANGED ON 04/10/90 FROM: 1 SERJEANTS INN LONDON EC4Y 1JD

View Document

02/10/902 October 1990 INTERIM ACCOUNTS MADE UP TO 30/06/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 16/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/9027 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

12/07/9012 July 1990 AGREEMENT 02/07/90

View Document

12/07/9012 July 1990 £ NC 2750000/3849440 02/07/90

View Document

12/07/9012 July 1990 CONSO 02/07/90

View Document

12/07/9012 July 1990 ALTER MEM AND ARTS 02/07/90

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/06/9011 June 1990 PROSPECTUS

View Document

06/04/906 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 DIRECTOR RESIGNED

View Document

20/01/9020 January 1990 NEW DIRECTOR APPOINTED

View Document

21/12/8921 December 1989 DIRECTOR RESIGNED

View Document

31/10/8931 October 1989 DIRECTOR RESIGNED

View Document

31/10/8931 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/8912 October 1989 RETURN MADE UP TO 05/07/89; BULK LIST AVAILABLE SEPARATELY

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/09/8926 September 1989 AUDITOR'S RESIGNATION

View Document

09/01/899 January 1989 WD 07/12/88 AD 21/10/87--------- £ SI [email protected]=68844 £ IC 550800/619644

View Document

09/01/899 January 1989 SHARES AGREEMENT OTC

View Document

07/12/887 December 1988 NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 RETURN MADE UP TO 29/06/88; BULK LIST AVAILABLE SEPARATELY

View Document

13/10/8813 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

30/08/8830 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/886 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 150688

View Document

14/03/8814 March 1988 DIRECTOR RESIGNED

View Document

04/03/884 March 1988 RETURN MADE UP TO 07/09/87; BULK LIST AVAILABLE SEPARATELY

View Document

14/01/8814 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

08/01/888 January 1988 NC INC ALREADY ADJUSTED 24/08/87

View Document

08/12/878 December 1987 REGISTERED OFFICE CHANGED ON 08/12/87 FROM: 61 WELBECK STREET LONDON W1M 7HB

View Document

13/11/8713 November 1987 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 DIRECTOR RESIGNED

View Document

27/08/8727 August 1987 COMPANY NAME CHANGED PAUL MICHAEL LEISUREWEAR PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 26/08/87

View Document

14/05/8714 May 1987 NEW DIRECTOR APPOINTED

View Document

07/05/877 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/8724 April 1987 NEW DIRECTOR APPOINTED

View Document

20/11/8620 November 1986 NEW DIRECTOR APPOINTED

View Document

20/10/8620 October 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

02/10/862 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/862 October 1986 REGISTERED OFFICE CHANGED ON 02/10/86 FROM: 235-237 FINCHLEY ROAD LONDON NW3 6LF

View Document

02/10/862 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/7227 March 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/03/72

View Document

13/08/4813 August 1948 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information