Advanced company searchLink opens in new window

NEWLEAF SYSTEMS LIMITED

Company number 03982015

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)
15 Apr 2004 AA Accounts made up to 30 April 2003
12 Feb 2004 287 Registered office changed on 12/02/04 from: 4 stevenage road knebworth hertfordshire SG3 6AW
14 Sep 2003 288b Secretary resigned
04 Sep 2003 AA Accounts made up to 30 April 2002
26 Aug 2003 363s Return made up to 27/04/03; full list of members
26 Aug 2003 363(288) Secretary's particulars changed;director's particulars changed
26 Aug 2003 363s Return made up to 27/04/02; full list of members
26 Aug 2003 363(288) Secretary's particulars changed;director's particulars changed
12 Aug 2003 288c Secretary's particulars changed;director's particulars changed
11 Dec 2002 287 Registered office changed on 11/12/02 from: 3RD floor st margarets house 18-20 southwark street london SE1 1TJ
13 Nov 2001 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2001 AA Accounts made up to 30 April 2001
03 Nov 2001 88(2)R Ad 27/04/00--------- £ si 99@1=99 £ ic 1/100
03 Nov 2001 288a New secretary appointed
09 Oct 2001 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2001 288b Director resigned
21 Jun 2001 288b Secretary resigned
21 Jun 2001 287 Registered office changed on 21/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP
21 Jun 2001 288a New secretary appointed;new director appointed
21 Jun 2001 288a New director appointed
14 Jun 2001 CERTNM Company name changed new leaf systems LIMITED\certificate issued on 14/06/01
13 Jun 2001 652C Withdrawal of application for striking off
21 May 2001 652a Application for striking-off
27 Apr 2000 NEWINC Incorporation