- Company Overview for LEGAL DOCUMENT MANAGEMENT LIMITED (03118469)
- Filing history for LEGAL DOCUMENT MANAGEMENT LIMITED (03118469)
- People for LEGAL DOCUMENT MANAGEMENT LIMITED (03118469)
- Charges for LEGAL DOCUMENT MANAGEMENT LIMITED (03118469)
- Insolvency for LEGAL DOCUMENT MANAGEMENT LIMITED (03118469)
- More for LEGAL DOCUMENT MANAGEMENT LIMITED (03118469)
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) |
---|---|---|---|
16 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2021 | |
11 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2020 | |
23 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2019 | |
23 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2018 | |
28 Apr 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
22 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2017 | AD01 | Registered office address changed from 11 Old Queen Street Old Queen Street Westminster London SW1H 9JA England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 1 March 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 May 2016 | AD01 | Registered office address changed from 3 Acorn Business Park Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to 11 Old Queen Street Old Queen Street Westminster London SW1H 9JA on 9 May 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Mr Christopher James O'reilly on 1 January 2014 | |
18 Mar 2016 | CH01 | Director's details changed for Mr Christopher James O'reilly on 19 October 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Mar 2015 | AD01 | Registered office address changed from C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT to 3 Acorn Business Park Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 6 March 2015 | |
14 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | CH01 | Director's details changed for Gregory Thomas Oreilly on 26 October 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT on 24 October 2014 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Dec 2013 | CH01 | Director's details changed for Christopher James O'reilly on 1 January 2013 |