Lecois Enterprises Ltd

06389094
21 Sandalls Spring HP1 3QD

Documents

Documents
Date Category Description Pages
16 Feb 2010 gazette Gazette Dissolved Compulsory 1 Buy now
03 Nov 2009 gazette Gazette Notice Compulsory 1 Buy now
20 Aug 2009 officers Appointment Terminate, Director And Secretary Angela Mary Lewis Logged Form 1 Buy now
27 Nov 2008 officers Appointment Terminated Director marc cox 1 Buy now
04 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
03 Nov 2008 annual-return Return made up to 03/10/08; full list of members 6 Buy now
21 Oct 2008 officers Appointment Terminated Secretary arkglen LIMITED 1 Buy now
21 Oct 2008 address Registered office changed on 21/10/2008 from maidstone road kingston industry milton keynes buckinghamshire MK10 0BD 1 Buy now
21 Oct 2008 officers Secretary appointed angela mary lewis 2 Buy now
17 Jun 2008 address Registered office changed on 17/06/2008 from 42 high street flitwick bedfordshire MK45 1DU 1 Buy now
22 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
23 Dec 2007 officers New director appointed 2 Buy now
20 Dec 2007 address Registered office changed on 20/12/07 from: 21 sandalls spring hemel hempstead herts HP1 3QD 1 Buy now
20 Dec 2007 officers New secretary appointed 2 Buy now
11 Dec 2007 capital Ad 05/11/07--------- £ si 98@1=98 £ ic 100/198 2 Buy now
11 Dec 2007 officers Secretary resigned 1 Buy now
25 Oct 2007 capital Ad 03/10/07--------- £ si 98@1=98 £ ic 2/100 2 Buy now
25 Oct 2007 address Registered office changed on 25/10/07 from: 10/12 wellington street st johns blackburn BB1 8AG 1 Buy now
25 Oct 2007 officers New secretary appointed 2 Buy now
25 Oct 2007 officers New director appointed 2 Buy now
05 Oct 2007 officers Secretary resigned 1 Buy now
05 Oct 2007 officers Director resigned 1 Buy now
03 Oct 2007 incorporation Incorporation Company 6 Buy now