E.V. LEONARD & CO. (HANDLING DEVICES) LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/03/1410 March 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/10/1322 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2013

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM COWGILL HOLLOWAY BUSINESS RECOVERY LLP 49 PETER STREET MANCHESTER M2 3NG

View Document

05/09/125 September 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

04/09/124 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

24/08/1224 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/08/1224 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM LANDMARK HOUSE STATION ROAD CHEADLE HULME CHESHIRE SK8 7BS

View Document

10/05/1210 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM UNITS 4&5 FIRST AVENUE POYNTON INDUSTRIAL ESTATE, POYNTON STOCKPORT CHESHIRE SK12 1FJ UNITED KINGDOM

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM UNIT 7 JOULES COURT WATERLOO ROAD STOCKPORT CHESHIRE SK1 3BD UNITED KINGDOM

View Document

10/05/1110 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA RISHWORTH

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 59 GRANGE ROAD BRAMHALL STOCKPORT SK7 3BD

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN GEORGE RISHWORTH

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MRS PAMELA CHRISTINE RISHWORTH

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA RISHWORTH

View Document

16/06/1016 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RISHWORTH

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MRS PAMELA CHRISTINE RISHWORTH

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED CHRISTOPHER RISHWORTH

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR LEE GILBURT

View Document

11/05/0911 May 2009 S366A DISP HOLDING AGM 05/05/2009

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/09 FROM: GISTERED OFFICE CHANGED ON 11/05/2009 FROM OCS MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM

View Document

05/05/095 May 2009 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