LEDBURY SEARCH LIMITED

03656383
C12 MARQUIS COURT MARQUISWAY TEAM VALLEY GATESHEAD NE11 0RU

Documents

Documents
Date Category Description Pages
19 Apr 2012 gazette Gazette Dissolved Liquidation 1 Buy now
19 Jan 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
29 Dec 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Jun 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Dec 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
21 Dec 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Dec 2009 resolution Resolution 1 Buy now
27 Nov 2009 accounts Annual Accounts 6 Buy now
17 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Mar 2009 accounts Accounting reference date extended from 31/08/2008 to 28/02/2009 1 Buy now
12 Dec 2008 annual-return Return made up to 26/10/08; full list of members 4 Buy now
23 Jun 2008 accounts Annual Accounts 5 Buy now
04 Dec 2007 annual-return Return made up to 26/10/07; full list of members 2 Buy now
19 Apr 2007 accounts Annual Accounts 6 Buy now
12 Dec 2006 annual-return Return made up to 26/10/06; full list of members 2 Buy now
28 Jun 2006 accounts Annual Accounts 6 Buy now
08 Feb 2006 annual-return Return made up to 26/10/05; full list of members 2 Buy now
17 Jun 2005 accounts Annual Accounts 6 Buy now
22 Dec 2004 annual-return Return made up to 26/10/04; full list of members 7 Buy now
28 May 2004 accounts Annual Accounts 6 Buy now
29 Oct 2003 annual-return Return made up to 26/10/03; full list of members 7 Buy now
18 May 2003 accounts Annual Accounts 7 Buy now
15 Nov 2002 annual-return Return made up to 26/10/02; full list of members 7 Buy now
13 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jan 2002 accounts Annual Accounts 7 Buy now
14 Nov 2001 annual-return Return made up to 26/10/01; full list of members 6 Buy now
17 Jan 2001 accounts Annual Accounts 6 Buy now
17 Nov 2000 annual-return Return made up to 26/10/00; full list of members 7 Buy now
17 Nov 2000 annual-return Return made up to 26/10/99; full list of members 6 Buy now
13 Nov 2000 officers Director resigned 1 Buy now
13 Nov 2000 address Registered office changed on 13/11/00 from: secretarial unit aspect house 135/137 city road london EC1V 1JB 1 Buy now
08 May 2000 officers New secretary appointed;new director appointed 2 Buy now
13 Apr 2000 accounts Annual Accounts 6 Buy now
07 Apr 2000 officers Secretary resigned 1 Buy now
11 Feb 2000 change-of-name Certificate Change Of Name Company 2 Buy now
30 Sep 1999 accounts Accounting reference date shortened from 31/10/99 to 31/08/99 1 Buy now
03 Sep 1999 officers Director resigned 1 Buy now
23 Nov 1998 officers New secretary appointed;new director appointed 3 Buy now
23 Nov 1998 officers New director appointed 2 Buy now
12 Nov 1998 capital Ad 26/10/98--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
12 Nov 1998 address Registered office changed on 12/11/98 from: chancery house york road erdington birmingham west midlands B23 6TF 1 Buy now
12 Nov 1998 officers Secretary resigned 1 Buy now
12 Nov 1998 officers Director resigned 1 Buy now
05 Nov 1998 officers New director appointed 0 Buy now
26 Oct 1998 incorporation Incorporation Company 13 Buy now