ST LEONARD`S (BRISTOL) LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1410 February 2014 APPLICATION FOR STRIKING-OFF

View Document

09/12/139 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MALBY

View Document

15/11/1215 November 2012 AUDITOR'S RESIGNATION

View Document

13/12/1113 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/08/111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/07/1126 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/07/1126 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

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

View Document

26/10/1026 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/12/099 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLYDE MALBY / 09/12/2009

View Document

13/06/0913 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/06/099 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR RODGER YOUNG

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN FEAR

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FEAR / 31/03/2009

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/12/0817 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: G OFFICE CHANGED 04/01/06 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 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