THE RALPH LEONARD GROUP LIMITED

Company Documents

DateDescription
11/08/1511 August 2015 FIRST GAZETTE

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/05/149 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, SECRETARY ERIC NEWTON

View Document

03/05/133 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC NEWTON

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/04/1225 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

13/05/1113 May 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

05/05/115 May 2011 COMPANY NAME CHANGED DEWSBURY CONSOLIDATED FABRICS LTD CERTIFICATE ISSUED ON 05/05/11

View Document

27/04/1127 April 2011 CHANGE OF NAME 18/04/2011

View Document

27/04/1127 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/117 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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