LEIGH RACKING SERVICES LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 APPLICATION FOR STRIKING-OFF

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/09/109 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

09/09/099 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: G OFFICE CHANGED 08/07/02 48 PRINCESS STREET LEIGH LANCASHIRE WN7 2RA

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: G OFFICE CHANGED 29/10/01 NORTHBANK INDUSTRIAL PARK SIEMENS ROAD CADISHEAD MANCHESTER M44 5AH

View Document

01/10/011 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/11/999 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

23/09/9923 September 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/02/9623 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 COMPANY NAME CHANGED LEIGH RACKING SYSTEMS LIMITED CERTIFICATE ISSUED ON 08/11/95

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 SECRETARY RESIGNED

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: G OFFICE CHANGED 23/10/95 NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF. CF4 3JN.

View Document

23/10/9523 October 1995

View Document

23/10/9523 October 1995

View Document

23/10/9523 October 1995

View Document

23/10/9523 October 1995

View Document

23/10/9523 October 1995

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 NEW SECRETARY APPOINTED

View Document

22/09/9522 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9522 September 1995 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