LEEMING DISTRIBUTION LIMITED

Company Documents

DateDescription
05/12/085 December 2008 NOTICE OF COMPLETION OF WINDING UP

View Document

05/12/085 December 2008 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 03/11/2014: DEFER TO 03/11/2014

View Document

19/03/0819 March 2008 ORDER OF COURT TO WIND UP

View Document

10/03/0810 March 2008 ORDER OF COURT - RESTORE AND WIND UP

View Document

31/07/0731 July 2007 STRUCK OFF AND DISSOLVED

View Document

17/04/0717 April 2007 FIRST GAZETTE

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM:
JOHN DALTON HOUSE
121 DEANSGATE
MANCHESTER
M3 2BX

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 COMPANY NAME CHANGED
LEEMING TRANSPORT LIMITED
CERTIFICATE ISSUED ON 02/09/05

View Document

24/08/0524 August 2005 COMPANY NAME CHANGED
MATT LEEMING AND COMPANY LIMITED
CERTIFICATE ISSUED ON 24/08/05

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM:
AXHOLME HOUSE NORTH STREET
CROWLE
SCUNTHORPE
NORTH LINCOLNSHIRE DN17 4NB

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM:
DON FARM
NEWBIGG, CROWLE
SCUNTHORPE
NORTH LINCOLNSHIRE DN17 4EZ

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM:
24 EXCHANGE STREET
RETFORD
NOTTINGHAMSHIRE DN22 6DT

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

19/01/0119 January 2001 COMPANY NAME CHANGED
WEIDMANN UK LIMITED
CERTIFICATE ISSUED ON 19/01/01

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 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