LEVERFIX PROPERTIES LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/01/139 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2012

View Document

19/12/1219 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/11/1115 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM
826 GARRATT LANE
LONDON
SW17 0LZ

View Document

07/11/117 November 2011 STATEMENT OF AFFAIRS/4.19

View Document

07/11/117 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/07/119 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

09/12/109 December 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

22/09/0922 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/02/0811 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0816 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0710 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/11/0514 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM: G OFFICE CHANGED 16/11/00 826 GARRATT LANE LONDON SW17 0LZ

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: G OFFICE CHANGED 03/08/99 81A LONDON ROAD WEST CROYDON CR0 2RF

View Document

28/09/9828 September 1998 RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 09/09/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 09/09/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/09/9427 September 1994

View Document

27/09/9427 September 1994 RETURN MADE UP TO 09/09/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

04/10/934 October 1993

View Document

04/10/934 October 1993 RETURN MADE UP TO 09/09/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/10/9215 October 1992

View Document

15/10/9215 October 1992 RETURN MADE UP TO 09/09/92; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92 FROM: G OFFICE CHANGED 16/09/92 C/O FLEMMINGS 82 DURHAM ROAD LONDON SW20 OTL

View Document

21/10/9121 October 1991 ALTER MEM AND ARTS 08/10/91

View Document

18/10/9118 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 REGISTERED OFFICE CHANGED ON 16/10/91 FROM: G OFFICE CHANGED 16/10/91 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

09/09/919 September 1991 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