A1 LEAK DETECTION SERVICES LIMITED

Company Documents

DateDescription
20/11/1220 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1230 July 2012 APPLICATION FOR STRIKING-OFF

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM INDEPENDENCE HOUSE ADELAIDE STREET HEYWOOD LANCASHIRE OL10 4HF

View Document

30/11/1030 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/10/0911 October 2009 COMPANY NAME CHANGED LEE ROOFING SERVICES (LEIGH) LIMITED CERTIFICATE ISSUED ON 11/10/09

View Document

11/10/0911 October 2009 CHANGE OF NAME 06/10/2009

View Document

07/11/087 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WINTER

View Document

09/07/089 July 2008 DIRECTOR APPOINTED VINCENT HUGHES

View Document

14/11/0714 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: UNIT 2 STRATTON PARK DUNTON LANE BIGGLEWADE BEDFORDSHIRE SG18 8QS

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: C/O ROWE COHEN QUAY HOUSE QUAY STREET MANCHESTER LANCASHIRE M3 3JE

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/02/045 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 4 SEFTON ROAD LITHERLAND LIVERPOOL L21 7PG

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

12/05/0012 May 2000 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/08/9913 August 1999 ALTER MEM AND ARTS 03/08/99

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9918 June 1999 ALTER MEM AND ARTS 14/06/99

View Document

08/03/998 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/02/9728 February 1997 S366A DISP HOLDING AGM 18/02/97

View Document

28/02/9728 February 1997 S252 DISP LAYING ACC 18/02/97

View Document

28/02/9728 February 1997 EXEMPTION FROM APPOINTING AUDITORS 18/02/97

View Document

06/02/976 February 1997

View Document

06/02/976 February 1997 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 ADOPT MEM AND ARTS 28/11/96

View Document

04/11/964 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/961 November 1996 COMPANY NAME CHANGED ROOFING PRODUCTS (U.K.) LIMITED CERTIFICATE ISSUED ON 04/11/96

View Document

11/07/9611 July 1996 AUDITOR'S RESIGNATION

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/12/957 December 1995 NEW SECRETARY APPOINTED

View Document

21/11/9521 November 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/03/953 March 1995 COMPANY NAME CHANGED LEE ROOFING SERVICES (YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 06/03/95

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

28/10/9428 October 1994 Incorporation

View Document

28/10/9428 October 1994 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