LEON DE ORO NETS (UK) LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 STRUCK OFF AND DISSOLVED

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM BLOOMHILL ROAD MOORENDS DONCASTER DN8 4SP

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ROLLASON

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN PERRY

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN ROLLASON

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN ROLLASON

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/07/1031 July 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN MANDER

View Document

31/07/1031 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULI MANDER / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR JULI MANDER

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0810 December 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: G OFFICE CHANGED 09/05/07 BRITANNIC BUILDINGS, BANK STREET MEXBOROUGH SOUTH YORKSHIRE S64 9LG

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/08/061 August 2006 COMPANY NAME CHANGED PRO NET INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 01/08/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/09/042 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 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