LEGACY COMPANY FOUR LIMITED

Company Documents

DateDescription
21/06/1621 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 15/04/16

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 PREVSHO FROM 31/12/2016 TO 15/04/2016

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR MICHAEL JAMES NEWTON

View Document

24/04/1624 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAULINE NORSTROM

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWTON

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY HELEN DOROSZKIEWICZ

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL PETRIE

View Document

15/04/1615 April 2016 Annual accounts for year ending 15 Apr 2016

View Accounts

12/03/1612 March 2016 REGISTERED OFFICE CHANGED ON 12/03/2016 FROM
UNIT 1200 DARESBURY PARK
DARESBURY
WARRINGTON
WA4 4HS

View Document

07/03/167 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR MICHAEL JAMES NEWTON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/12/149 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 AUDITOR'S RESIGNATION

View Document

16/06/1416 June 2014 AUDITOR'S RESIGNATION

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/11/1322 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDRICK THOMAS HUGH PETRIE / 01/11/2013

View Document

22/11/1322 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN PAMELA DOROSZKIEWICZ / 01/11/2012

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/11/1214 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

30/11/1130 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

24/10/1124 October 2011 COMPANY BUSINESS 14/10/2011

View Document

22/10/1122 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1112 October 2011 SECRETARY APPOINTED MRS HELEN PAMELA DOROSZKIEWICZ

View Document

05/07/115 July 2011 PREVEXT FROM 31/05/2011 TO 30/06/2011

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY SARAH BENTLEY-BUCHANAN

View Document

02/12/102 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 COMPANY NAME CHANGED VISUAL PROTECTION LTD CERTIFICATE ISSUED ON 09/06/10

View Document

09/06/109 June 2010 CHANGE OF NAME 25/05/2010

View Document

09/06/109 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MRS PAULINE ANNE NORSTROM

View Document

11/11/0911 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FINN / 11/11/2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: G OFFICE CHANGED 02/10/06 11 OAK STREET SWINTON MANCHESTER M27 4DL

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: G OFFICE CHANGED 19/10/05 FARLEY COURT ALLSOP PLACE LONDON NW1 5LG

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM: G OFFICE CHANGED 07/01/04 BRUNSWICK HOUSE 61-69 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8EG

View Document

07/01/047 January 2004 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

20/09/0320 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/08/021 August 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: G OFFICE CHANGED 25/07/02 TERRINGTON HOUSE 13-15 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

31/05/0231 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 30/04/01

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 COMPANY NAME CHANGED VISISERVE LIMITED CERTIFICATE ISSUED ON 25/01/02

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 COMPANY NAME CHANGED VISISERV LIMITED CERTIFICATE ISSUED ON 24/12/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02

View Document

10/11/0010 November 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