LEDGERS TAX SERVICES LTD

03718279
AIRPORT HOUSE LEDGERS LIMITED CROYDON SURREY CR0 0XZ

Documents

Documents
Date Category Description Pages
30 May 2017 gazette Gazette Dissolved Compulsory 1 Buy now
14 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
29 Feb 2016 annual-return Annual Return 4 Buy now
29 Feb 2016 officers Termination of appointment of director (Tania O'donnell) 1 Buy now
29 Jun 2015 accounts Annual Accounts 2 Buy now
21 Jun 2015 accounts Annual Accounts 2 Buy now
25 Mar 2015 annual-return Annual Return 5 Buy now
11 Apr 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 2 Buy now
02 Apr 2013 officers Change of particulars for secretary 1 Buy now
28 Mar 2013 officers Change of particulars for secretary (Graham Howard Ledger) 1 Buy now
28 Mar 2013 officers Change of particulars for director (Mr Graham Howard Ledger) 2 Buy now
05 Mar 2013 annual-return Annual Return 5 Buy now
24 Dec 2012 accounts Annual Accounts 2 Buy now
04 May 2012 annual-return Annual Return 5 Buy now
04 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
04 May 2012 address Move Registers To Sail Company 1 Buy now
04 May 2012 address Change Sail Address Company 1 Buy now
17 Aug 2011 accounts Annual Accounts 3 Buy now
08 Mar 2011 annual-return Annual Return 5 Buy now
10 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2010 accounts Annual Accounts 3 Buy now
09 Apr 2010 annual-return Annual Return 5 Buy now
17 Sep 2009 officers Secretary appointed graham howard ledger 1 Buy now
10 Sep 2009 officers Appointment terminated secretary ls secretarial services LIMITED 1 Buy now
16 May 2009 accounts Annual Accounts 1 Buy now
31 Mar 2009 annual-return Return made up to 23/02/09; full list of members 4 Buy now
23 Mar 2009 address Registered office changed on 23/03/2009 from airport house suite 43-45 purley way croydon surrey CR0 0XZ 1 Buy now
02 Dec 2008 accounts Annual Accounts 1 Buy now
27 Feb 2008 annual-return Return made up to 23/02/08; full list of members 4 Buy now
19 Nov 2007 accounts Annual Accounts 1 Buy now
27 Feb 2007 annual-return Return made up to 23/02/07; full list of members 3 Buy now
11 Nov 2006 accounts Annual Accounts 2 Buy now
28 Mar 2006 annual-return Return made up to 23/02/06; full list of members 3 Buy now
01 Nov 2005 annual-return Return made up to 23/02/05; full list of members 5 Buy now
01 Nov 2005 address Registered office changed on 01/11/05 from: unit 1 therapia trading estate therapia lane croydon surrey CR0 3DH 1 Buy now
21 Oct 2005 accounts Annual Accounts 1 Buy now
28 Feb 2005 accounts Annual Accounts 2 Buy now
05 Mar 2004 annual-return Return made up to 23/02/04; full list of members 7 Buy now
16 Jan 2004 officers New director appointed 2 Buy now
22 Dec 2003 accounts Annual Accounts 2 Buy now
01 Mar 2003 annual-return Return made up to 23/02/03; full list of members 6 Buy now
17 Jul 2002 officers Secretary resigned 1 Buy now
17 Jul 2002 officers New secretary appointed 2 Buy now
17 Jul 2002 accounts Annual Accounts 2 Buy now
04 Apr 2002 annual-return Return made up to 23/02/02; full list of members 6 Buy now
02 May 2001 accounts Annual Accounts 2 Buy now
30 Mar 2001 annual-return Return made up to 23/02/01; full list of members 6 Buy now
03 Oct 2000 accounts Annual Accounts 2 Buy now
21 Aug 2000 annual-return Return made up to 23/02/00; full list of members 6 Buy now
21 Jun 1999 accounts Accounting reference date extended from 29/02/00 to 31/03/00 1 Buy now
17 Jun 1999 incorporation Memorandum Articles 11 Buy now
14 Jun 1999 officers Secretary resigned 1 Buy now
14 Jun 1999 officers Director resigned 1 Buy now
14 Jun 1999 officers New secretary appointed 2 Buy now
14 Jun 1999 officers New director appointed 2 Buy now
10 Jun 1999 change-of-name Certificate Change Of Name Company 2 Buy now
28 May 1999 address Registered office changed on 28/05/99 from: 788-790 finchley road london NW11 7TJ 1 Buy now
23 Feb 1999 incorporation Incorporation Company 17 Buy now