Legacy Business Development Ltd

06528171
70/72 Crewe Road Alsager ST7 2HA

Documents

Documents
Date Category Description Pages
11 May 2010 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jan 2010 gazette Gazette Notice Voluntary 1 Buy now
11 Jan 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jul 2009 annual-return Return made up to 22/07/09; full list of members 3 Buy now
24 Jul 2009 officers Appointment Terminated Secretary janice o'brien 1 Buy now
27 May 2009 officers Appointment Terminated Director jancie o brien 1 Buy now
26 Mar 2009 annual-return Return made up to 08/03/09; full list of members 4 Buy now
26 Mar 2009 address Registered office changed on 26/03/2009 from 12 crewe road alsager stoke on trent ST7 2ES 1 Buy now
20 Oct 2008 officers Director appointed jancie peta o brien 1 Buy now
15 May 2008 officers Secretary appointed mrs janice peta o'brien 1 Buy now
08 May 2008 officers Appointment Terminate, Secretary Craig Walker Logged Form 1 Buy now
30 Apr 2008 address Registered office changed on 30/04/2008 from 92 friern gardens wickford essex SS12 0HD 1 Buy now
07 Apr 2008 officers Secretary appointed trent nominees LTD 1 Buy now
07 Apr 2008 officers Appointment Terminated Secretary janice o`brien 1 Buy now
14 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
12 Mar 2008 officers Director's Change of Particulars / peter wilson / 08/03/2008 / Region was: essex, now: cheshire; Post Code was: SS12 0HD, now: CW1 2NU 1 Buy now
08 Mar 2008 incorporation Incorporation Company 19 Buy now