THE LEAFLET DELIVERY COMPANY LTD

Company Documents

DateDescription
25/09/1825 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/03/1810 March 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/01/1830 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1819 January 2018 APPLICATION FOR STRIKING-OFF

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM
UNIT L59 MKTWO BUSINESS CENTRE
1-9 BARTON ROAD
BLETCHLEY
MILTON KEYNES
MK2 3HU
ENGLAND

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/09/1723 September 2017 REGISTERED OFFICE CHANGED ON 23/09/2017 FROM
UNIT L17 MK TWO BUSINESS CENTRE
BARTON ROAD, BLETCHLEY
MILTON KEYNES
BUCKS

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY EMMA NICHOLLS

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR NICHOLLS

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR MARIO LA ROSA

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
THE TECTON CENTRE CHURCH STREET
FENNY STRATFORD
MILTON KEYNES
BUCKS
MK2 2NY
UNITED KINGDOM

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 7 BLANCHLAND CIRCLE MONKSTON MILTON KEYNES BUCKS MK10 9GQ UNITED KINGDOM

View Document

16/04/1016 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR NICHOLLS / 01/03/2010

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA ANN NICHOLLS / 01/03/2010

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA ANN NICHOLLS / 17/11/2009

View Document

02/11/092 November 2009 CHANGE OF NAME 28/10/2009

View Document

02/11/092 November 2009 COMPANY NAME CHANGED GTN SERVICES LTD CERTIFICATE ISSUED ON 02/11/09

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 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