GRAHAM LEONARD ENGINEERING LIMITED

Company Documents

DateDescription
26/12/1226 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/09/1226 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2012

View Document

26/09/1226 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCVITIE

View Document

11/05/1211 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2012

View Document

10/11/1110 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2011:LIQ. CASE NO.1

View Document

10/05/1110 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2011:LIQ. CASE NO.1

View Document

05/11/105 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2010:LIQ. CASE NO.1

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM UNIT 37 MILLERS BRIDGE INDUSTRIAL ESTATE SEYMOUR STREET BOOTLE MERSEYSIDE L20 1EE UNITED KINGDOM

View Document

14/11/0914 November 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

14/11/0914 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008637

View Document

14/11/0914 November 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/10/0917 October 2009 DISS40 (DISS40(SOAD))

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/09/0926 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/08/0925 August 2009 First Gazette

View Document

03/03/093 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/08 FROM: ALEXANDER HOUSE RINGTAIL PLACE BURSCOUGH INDUSTRIAL ESTATE BURSCOUGH LANCS L40 8LA

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/02/0826 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/08/0324 August 2003 NEW SECRETARY APPOINTED

View Document

24/08/0324 August 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0319 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9610 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

14/05/9614 May 1996 REGISTERED OFFICE CHANGED ON 14/05/96 FROM: UNIT F PLATTS LANE INDUSTRIAL ESTATE BURSCOUGH LANCS L40 7TP

View Document

28/02/9628 February 1996 RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/04/95

View Document

14/04/9514 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

07/03/947 March 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/947 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/947 March 1994

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

04/03/934 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/934 March 1993 RETURN MADE UP TO 19/02/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/03/934 March 1993

View Document

07/08/927 August 1992

View Document

07/08/927 August 1992 DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 19/02/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992

View Document

24/09/9124 September 1991 REGISTERED OFFICE CHANGED ON 24/09/91 FROM: 1ST FLOOR,PEETS MILL STATION APPROACH BURSCOUGH LANCASHIRE L40 0SB

View Document

18/03/9118 March 1991

View Document

18/03/9118 March 1991 RETURN MADE UP TO 19/02/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

03/08/903 August 1990 REGISTERED OFFICE CHANGED ON 03/08/90 FROM: 18A THE COURTYARD MARTLAND MILL OFF LIVERPOOL ROAD NORTH BURSCOUGH LANCASHIRE L40 0SB

View Document

03/08/903 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

03/08/903 August 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/8922 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

07/06/887 June 1988 REGISTERED OFFICE CHANGED ON 07/06/88 FROM: G OFFICE CHANGED 07/06/88 65A LIVERPOOL ROAD NORTH BURSCOUGH L40 0SA

View Document

07/06/887 June 1988 NEW SECRETARY APPOINTED

View Document

13/05/8813 May 1988 RETURN MADE UP TO 01/05/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

31/03/8831 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8724 June 1987 RETURN MADE UP TO 13/01/87; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 FULL ACCOUNTS MADE UP TO 31/07/86

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