LEINSTER PROPERTIES LIMITED

Company Documents

DateDescription
02/08/112 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/118 April 2011 APPLICATION FOR STRIKING-OFF

View Document

21/02/1121 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/03/1026 March 2010 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

04/02/104 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/04/0825 April 2008 PREVSHO FROM 31/03/2008 TO 30/09/2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

23/05/0523 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

02/03/052 March 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/10/00

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

27/01/0027 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0027 January 2000 Incorporation

View Document


More Company Information