VERSION SEVEN LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1316 May 2013 APPLICATION FOR STRIKING-OFF

View Document

01/05/131 May 2013 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

25/10/1225 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/10/1127 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1025 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRIS PAMENTER / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY FELICITY PAMENTER

View Document

27/10/0827 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 39 SCARBOROUGH DRIVE LEIGH ON SEA ESSEX SS9 3ED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 COMPANY NAME CHANGED LEIGH DESIGN LIMITED CERTIFICATE ISSUED ON 07/04/06

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 61 CRANLEIGH DRIVE LEIGH ON SEA ESSEX SS9 1SX

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

01/11/041 November 2004 S366A DISP HOLDING AGM 26/10/04

View Document

01/11/041 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

26/10/0426 October 2004 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