LESLIE CHARLES CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
24/02/1524 February 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/02/1511 February 2015 | APPLICATION FOR STRIKING-OFF |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/11/1417 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/12/133 December 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/11/1213 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
01/11/111 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/10/1028 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES DAWSON / 01/10/2010 |
28/10/1028 October 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES DAWSON / 01/10/2009 |
10/11/0910 November 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/11/0818 November 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | APPOINTMENT TERMINATED SECRETARY JAMES RATCHFORD |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/12/0719 December 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/12/0621 December 2006 | SECRETARY'S PARTICULARS CHANGED |
21/12/0621 December 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/11/0422 November 2004 | REGISTERED OFFICE CHANGED ON 22/11/04 FROM: HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH KENT TN11 9BH |
22/11/0422 November 2004 | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS |
17/09/0417 September 2004 | NEW SECRETARY APPOINTED |
16/06/0416 June 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
09/06/049 June 2004 | NEW DIRECTOR APPOINTED |
02/06/042 June 2004 | COMPANY NAME CHANGED MOONRAKER PROPERTIES LIMITED CERTIFICATE ISSUED ON 02/06/04 |
07/04/047 April 2004 | SECRETARY RESIGNED |
07/04/047 April 2004 | DIRECTOR RESIGNED |
07/04/047 April 2004 | REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
28/10/0328 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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