Signature of Leicester (Property) Ltd

06312122
Shire House West Common SL9 7QN

Documents

Documents
Date Category Description Pages
12 Jan 2010 gazette Gazette Dissolved Voluntary 1 Buy now
13 Oct 2009 officers Change of particulars for secretary (Aidan Gerard Roche) 1 Buy now
13 Oct 2009 officers Change of particulars for director (Mr Mark Edward Wills) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Aidan Gerard Roche) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Keith John Maddin) 2 Buy now
29 Sep 2009 gazette Gazette Notice Voluntary 1 Buy now
21 Sep 2009 dissolution Application for striking-off 1 Buy now
19 Aug 2009 officers Director's Change of Particulars / keith maddin / 03/08/2009 / HouseName/Number was: , now: sandacre 9; Street was: 27 wayneflete tower avenue, now: sandown road; Post Code was: KT10 8QQ, now: KT10 9TT 1 Buy now
22 Jul 2009 annual-return Return made up to 13/07/09; full list of members 4 Buy now
08 Dec 2008 accounts Annual Accounts 10 Buy now
14 Nov 2008 officers Appointment Terminated Director david driscoll 2 Buy now
12 Nov 2008 accounts Accounting reference date shortened from 31/12/2008 to 31/12/2007 1 Buy now
25 Jul 2008 annual-return Return made up to 13/07/08; full list of members 4 Buy now
18 Jun 2008 officers Appointment Terminated Director richard jupp 1 Buy now
22 Jul 2007 accounts Accounting reference date extended from 31/07/08 to 31/12/08 1 Buy now
13 Jul 2007 incorporation Incorporation Company 32 Buy now