LEETEX WIPERS LTD

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 APPLICATION FOR STRIKING-OFF

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL LAWRENCE READ / 10/04/2013

View Document

10/04/1310 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAWRENCE READ / 10/04/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT REID / 10/04/2013

View Document

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 28/03/11 NO CHANGES

View Document

22/02/1122 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 28/03/10 NO CHANGES

View Document

25/02/1025 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: G OFFICE CHANGED 10/08/07 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/01/0612 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: G OFFICE CHANGED 03/06/04 UNIT 4, HOLLIS ROAD GRANTHAM LINCS NG31 7QH

View Document

03/06/043 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 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