THE OUTSIDE IN (LEEDS) LIMITED

Company Documents

DateDescription
07/09/117 September 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/09/117 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/09/117 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007822

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 6 TOWN STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 4RJ

View Document

18/11/1018 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY TEAL / 23/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCIE JANE PRITCHARD / 23/10/2009

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY A2G ACCOUNTANTS LTD

View Document

20/11/0920 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY AACS (EUROPE) LIMITED

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: G OFFICE CHANGED 11/05/04 12-14 SAINT MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 COMPANY NAME CHANGED STAINFORTH ANGLING CENTRE LIMITE D CERTIFICATE ISSUED ON 27/04/04

View Document

23/10/0323 October 2003 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