Advanced company searchLink opens in new window

LEADER FLUID PRODUCTS LIMITED

Company number 02854949

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Sep 1997 363s Return made up to 20/09/97; no change of members
23 Sep 1997 287 Registered office changed on 23/09/97 from: winston churchill house ethel street birmingham B2 4BG
15 Aug 1997 AA Full accounts made up to 31 October 1996
04 Mar 1997 288c Director's particulars changed
29 Jan 1997 363s Return made up to 20/09/96; full list of members
05 Nov 1996 288a New director appointed
23 Oct 1996 288a New secretary appointed
23 Oct 1996 288b Secretary resigned;director resigned
03 Jul 1996 288 Director resigned
04 Jun 1996 AA Full accounts made up to 31 October 1995
19 Sep 1995 363s Return made up to 20/09/95; no change of members
06 Jun 1995 AA Full accounts made up to 31 October 1994
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
19 Sep 1994 363s Return made up to 20/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 20/09/94; full list of members
12 May 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
01 Mar 1994 224 Accounting reference date notified as 31/10
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/10
18 Nov 1993 288 New director 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 director appointed
29 Sep 1993 288 Secretary resigned;new secretary appointed;director resigned;new director 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 DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
29 Sep 1993 288 Director resigned;new director 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 DocumentDirector resigned;new director appointed
29 Sep 1993 287 Registered office changed on 29/09/93 from: 33 crwys road cardiff CF2 4YF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 29/09/93 from: 33 crwys road cardiff CF2 4YF
20 Sep 1993 NEWINC Incorporation