LEDGER CABS LIMITED

Company Documents

DateDescription
12/12/1112 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/09/1112 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2011

View Document

12/09/1112 September 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/07/1128 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2011

View Document

01/02/111 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2011

View Document

10/08/1010 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2010

View Document

17/02/1017 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2010

View Document

29/07/0929 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2009

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM C/O XL BUSINESS SOLUTIONS LTD 1ST FLOOR 2-4 MARKET STREET CLECKHEATON WEST YORKSHIRE BD19 5AJ

View Document

02/02/092 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2009

View Document

01/08/081 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2008

View Document

29/02/0829 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2008

View Document

31/07/0731 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/07/0627 July 2006 STATEMENT OF AFFAIRS

View Document

27/07/0627 July 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/07/0627 July 2006 APPOINTMENT OF LIQUIDATOR

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 39-42 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP

View Document

03/02/063 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002

View Document

08/02/028 February 2002 Resolutions

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: 40-42 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE

View Document

08/02/028 February 2002 Resolutions

View Document

08/02/028 February 2002 Resolutions

View Document

08/02/028 February 2002 Resolutions

View Document

08/02/028 February 2002 Resolutions

View Document

08/02/028 February 2002 Resolutions

View Document

08/02/028 February 2002

View Document

08/02/028 February 2002 S366A DISP HOLDING AGM 22/01/02

View Document

08/02/028 February 2002 S366A DISP HOLDING AGM 22/01/02

View Document

07/02/027 February 2002 COMPANY NAME CHANGED BRIGHTBAY LIMITED CERTIFICATE ISSUED ON 07/02/02

View Document

27/01/0227 January 2002 SECRETARY RESIGNED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

17/01/0217 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0217 January 2002 Incorporation

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