Advanced company searchLink opens in new window

THE LIVING EDGE MAGAZINE LIMITED

Company number 03580155

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)
18 Apr 2008 288c Director's change of particulars / john fry / 04/04/2008
22 Jun 2007 363a Return made up to 12/06/07; full list of members
06 Feb 2007 403a Declaration of satisfaction of mortgage/charge
06 Feb 2007 403a Declaration of satisfaction of mortgage/charge
03 Feb 2007 288a New director appointed
03 Feb 2007 288a New secretary appointed
03 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Feb 2007 287 Registered office changed on 03/02/07 from: 22A victoria road hale cheshire WA15 9AD
03 Feb 2007 225 Accounting reference date extended from 30/06/07 to 31/12/07
03 Feb 2007 288b Secretary resigned
03 Feb 2007 288b Director resigned
03 Feb 2007 288b Director resigned
03 Feb 2007 288a New director appointed
14 Dec 2006 AA Total exemption small company accounts made up to 30 June 2006
28 Jun 2006 363a Return made up to 12/06/06; full list of members
28 Jun 2006 287 Registered office changed on 28/06/06 from: 14A bath street hale cheshire WA14 2EJ
27 Jun 2006 288b Secretary resigned
02 Jun 2006 288b Director resigned
02 Jun 2006 288a New secretary appointed
18 Jan 2006 AA Total exemption small company accounts made up to 30 June 2005
04 Jul 2005 363s Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 Jun 2005 395 Particulars of mortgage/charge
18 Feb 2005 AA Total exemption small company accounts made up to 30 June 2004