THE SOUR GRAPES (LEES) LTD

Company Documents

DateDescription
26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1318 March 2013 APPLICATION FOR STRIKING-OFF

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MS CHRISTINE DEAN

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FINNERTY

View Document

07/01/137 January 2013 SECRETARY APPOINTED CHRISTINE DEAN

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAULA TRUSCOTT

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE DEAN

View Document

17/04/1217 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAULA TRUSCOTT / 06/04/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FINNERTY / 07/04/2010

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: G OFFICE CHANGED 18/04/07 PRINCE OF WALES HOUSE 18-19 SALMON FIELDS BUSINESS VILLAGE SALMON FIELDS ROYTON OLDHAM LANCS OL2 6HT

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: G OFFICE CHANGED 16/06/06 PRINCE OF WALES HOUSE 2 BLEASBY STREET OLDHAM OL4 2AJ

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 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