LEALTA REWARDS LIMITED

05976133
LEALTA HOUSE AMY JOHNSON WAY BLACKPOOL BUSINESS PARK SQUIRES GATE LANE BLACKPOOL FY4 2PR FY4 2PR

Documents

Documents
Date Category Description Pages
21 Jun 2011 gazette Gazette Dissolved Compulsory 1 Buy now
08 Mar 2011 gazette Gazette Notice Compulsory 1 Buy now
13 Jul 2010 accounts Annual Accounts 2 Buy now
16 Nov 2009 annual-return Annual Return 6 Buy now
16 Nov 2009 address Change Sail Address Company With Old Address 1 Buy now
16 Nov 2009 address Move Registers To Sail Company 1 Buy now
16 Nov 2009 address Change Sail Address Company 1 Buy now
16 Nov 2009 officers Change of particulars for director (Mark Williamson) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Mathew David Longworth) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Michael Dougherty) 2 Buy now
02 Jul 2009 officers Director and Secretary's Change of Particulars / mark williamson / 26/06/2009 / HouseName/Number was: , now: 7; Street was: 88 hazelhurst road, now: woodlea; Post Town was: manchester, now: lancashire; Region was: lancashire, now: ; Post Code was: M28 2SP, now: M28 2BJ 1 Buy now
07 Apr 2009 accounts Annual Accounts 2 Buy now
13 Jan 2009 annual-return Return made up to 24/10/08; full list of members 4 Buy now
13 Jan 2009 accounts Annual Accounts 2 Buy now
17 Jan 2008 annual-return Return made up to 24/10/07; full list of members 3 Buy now
28 Sep 2007 officers Director resigned 1 Buy now
28 Sep 2007 officers Secretary resigned 1 Buy now
30 Jul 2007 officers New secretary appointed;new director appointed 2 Buy now
16 Jun 2007 address Registered office changed on 16/06/07 from: steam packet house 76 cross street manchester M2 4JU 1 Buy now
13 Jun 2007 officers New director appointed 1 Buy now
13 Jun 2007 officers New director appointed 2 Buy now
29 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
24 Oct 2006 incorporation Incorporation Company 12 Buy now