LEACH&MATTHEWS LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/104 March 2010 APPLICATION FOR STRIKING-OFF

View Document

12/02/1012 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 31/10/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 PREVSHO FROM 28/02/2010 TO 31/10/2009

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 14 CROSSFIELD ROAD WARDLE ROCHDALE LANCASHIRE OL12 9JW UNITED KINGDOM

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MURRAY LEACH / 29/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MURRAY LEACH / 21/10/2009

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 55 BLUEBERRY AVENUE MANCHESTER M40 0GE

View Document

14/08/0914 August 2009 S366A DISP HOLDING AGM 29/07/2009

View Document

14/08/0914 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

07/06/097 June 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS; AMEND

View Document

16/02/0916 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 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