- Company Overview for 123 LEEDS LIMITED (01873281)
- Filing history for 123 LEEDS LIMITED (01873281)
- People for 123 LEEDS LIMITED (01873281)
- Charges for 123 LEEDS LIMITED (01873281)
- Insolvency for 123 LEEDS LIMITED (01873281)
- More for 123 LEEDS LIMITED (01873281)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2000 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
21 Nov 2000 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2000 | 395 | Particulars of mortgage/charge | |
04 Nov 2000 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Aug 2000 | 287 | Registered office changed on 15/08/00 from: c/o davidsons 18 rodney street liverpool merseyside L1 2TQ | |
30 Jun 2000 | AA | Full accounts made up to 31 March 2000 | |
30 Jun 2000 | AA | Full accounts made up to 31 December 1998 | |
28 Apr 2000 | 225 | Accounting reference date extended from 31/12/99 to 31/03/00 | |
20 Dec 1999 | 363s | Return made up to 27/11/99; full list of members | |
04 Jun 1999 | 288b | Director resigned | |
10 May 1999 | 288b | Director resigned | |
07 May 1999 | 287 | Registered office changed on 07/05/99 from: spectrum house 20-26 cursitor street london EC4A 1HY | |
06 Feb 1999 | 363s | Return made up to 27/11/98; no change of members | |
10 Dec 1998 | AA | Full group accounts made up to 31 December 1996 | |
10 Dec 1998 | AA | Full accounts made up to 31 December 1997 | |
16 Nov 1998 | 288b | Director resigned | |
08 Jul 1998 | 288c | Secretary's particulars changed;director's particulars changed | |
07 May 1998 | 363b | Return made up to 27/11/97; no change of members | |
01 Apr 1998 | 288a |
New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew secretary appointed |
03 Mar 1998 | 395 | Particulars of mortgage/charge | |
29 Jan 1998 | 287 | Registered office changed on 29/01/98 from: lyon way greenford middlesex UB6 0BN | |
10 Sep 1997 | 288b | Secretary resigned;director resigned | |
01 Jul 1997 | 288b | Director resigned | |
01 Jul 1997 | 288b | Director resigned | |
23 May 1997 | CERT11 | Certificate of change of name and re-registration from Public Limited Company to Private |