THE ASSEMBLY LEAMINGTON LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/02/1321 February 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

15/02/1315 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/01/2013

View Document

02/08/122 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/07/2012

View Document

02/08/122 August 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

16/03/1216 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2012

View Document

12/10/1112 October 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

15/09/1115 September 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

25/08/1125 August 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARY DALLEY / 06/03/2011

View Document

20/04/1120 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN DALLEY / 06/04/2010

View Document

17/04/1117 April 2011 DISS40 (DISS40(SOAD))

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1112 April 2011 01/07/09 STATEMENT OF CAPITAL GBP 1485501

View Document

12/04/1112 April 2011 FORM 123-1/7/2009.

View Document

12/04/1112 April 2011 ALTER MEM AND ARTS 01/07/2009

View Document

12/04/1112 April 2011 NC INC ALREADY ADJUSTED 01/07/2009

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

28/08/1028 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/05/1027 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/03/1030 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN

View Document

25/03/0825 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DALLEY / 06/03/2008

View Document

18/03/0818 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ALISON DALLEY / 06/03/2008

View Document

18/08/0718 August 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 S366A DISP HOLDING AGM 06/03/07

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 S386 DISP APP AUDS 06/03/07

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: THE ASSEMBLY LEAMINGTON LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

06/03/076 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information