LEADERCRAFT LIMITED

Company Documents

DateDescription
03/05/113 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1118 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/114 January 2011 APPLICATION FOR STRIKING-OFF

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM THE OLD CHAPEL 14 LONDON ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1AE

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL LANG / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY DRUMMOND GUINNESS / 09/11/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

17/02/0717 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

02/11/042 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: G OFFICE CHANGED 16/12/02 REGAL HOUSE 61 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

12/11/0212 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: G OFFICE CHANGED 30/10/01 10 HERONSGATE ROAD CHORLEYWOOD HERTFORDSHIRE WD3 5BW

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0010 October 2000 Incorporation

View Document


More Company Information