LEEDS CONNECTING COMMUNITIES

Company Documents

DateDescription
10/08/1010 August 2010 STRUCK OFF AND DISSOLVED

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

24/10/0924 October 2009 31/12/08 PARTIAL EXEMPTION

View Document

21/01/0921 January 2009 31/12/07 PARTIAL EXEMPTION

View Document

06/01/096 January 2009 DIRECTOR RESIGNED ANTHONY HANLON

View Document

06/01/096 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

04/11/084 November 2008 DIRECTOR RESIGNED KATE GIMBLETT

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MS HEATHER NELSON

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/08 FROM: CENTENARY HOUSE NORTH STREET LEEDS WEST YORKSHIRE LS2 8JS

View Document

25/01/0825 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 ANNUAL RETURN MADE UP TO 31/12/06; REGISTERED OFFICE CHANGED ON 02/01/07

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

10/04/0610 April 2006 ANNUAL RETURN MADE UP TO 20/11/05

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 ANNUAL RETURN MADE UP TO 20/11/04;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0320 November 2003 Incorporation

View Document

20/11/0320 November 2003 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