MICHAEL DE LEON (UK) LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 STRUCK OFF AND DISSOLVED

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY DENISE ROBINSON

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR DENISE ROBINSON

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR SANDS

View Document

07/01/137 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM ORIGIN 4 ORIGIN WAY EUROPARC GRIMSBY SOUTH HUMBERSIDE DN37 9TZ UNITED KINGDOM

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR TREVOR MARTIN SANDS

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR DOLORES DOUGLAS

View Document

22/12/1122 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MS DOLORES ANNE DOUGLAS

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL CARRICK

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MRS DENISE BRENDA ROBINSON

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

06/01/116 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/09

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM FISH DOCK ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3NW

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE BRENDA ROBINSON / 22/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD CARRICK / 22/12/2009

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/10/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 SECRETARY APPOINTED MRS DENISE BRENDA ROBINSON

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY ALAN ROBSON

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR FREDERICK WOOD

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/05

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/10/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/10/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 EXTRA STAT ACCOUNTS DOC

View Document

03/07/013 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: BANNER HOUSE GREG STREET REDDISH STOCKPORT CHESHIRE SK5 7BT

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 EXEMPTION FROM APPOINTING AUDITORS 26/01/01

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 3 SAINT MARYS PARSONAGE MANCHESTER LANCASHIRE M3 2RD

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 Incorporation

View Document

22/12/0022 December 2000 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