- Company Overview for LEGACY 2013 LIMITED (04021567)
- Filing history for LEGACY 2013 LIMITED (04021567)
- People for LEGACY 2013 LIMITED (04021567)
- Insolvency for LEGACY 2013 LIMITED (04021567)
- More for LEGACY 2013 LIMITED (04021567)
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) |
---|---|---|---|
06 Feb 2003 | 288a | New secretary appointed | |
27 Jan 2003 | CERTNM | Company name changed abstract securities (ashford) li mited\certificate issued on 27/01/03 | |
13 Sep 2002 | 288b | Director resigned | |
18 Jul 2002 | AA | Accounts for a small company made up to 31 December 2001 | |
16 Jun 2002 | 363s | Return made up to 10/06/02; full list of members | |
08 Oct 2001 | AA | Total exemption small company accounts made up to 31 December 2000 | |
02 Jul 2001 | 363s | Return made up to 20/06/01; full list of members | |
11 Apr 2001 | 225 | Accounting reference date shortened from 30/06/01 to 31/12/00 | |
04 Oct 2000 | 288a | New secretary appointed | |
27 Sep 2000 | 288a | New director appointed | |
27 Sep 2000 | 288a | New director appointed | |
27 Sep 2000 | 288b | Secretary resigned | |
27 Sep 2000 | 288b | Director resigned | |
27 Sep 2000 | 287 | Registered office changed on 27/09/00 from: queens house 34 wellington street leeds west yorkshire LS1 2DE | |
26 Sep 2000 | 88(2)R | Ad 17/08/00--------- £ si 999@1=999 £ ic 1/1000 | |
30 Aug 2000 | 287 | Registered office changed on 30/08/00 from: queens house 34 wellington street leeds west yorkshire LS1 2DE | |
30 Aug 2000 | 288a | New secretary appointed | |
30 Aug 2000 | 288a | New director appointed | |
30 Aug 2000 | 288a | New director appointed | |
21 Aug 2000 | 287 | Registered office changed on 21/08/00 from: 12 york place leeds west yorkshire LS1 2DS | |
14 Aug 2000 | CERTNM | Company name changed popup LIMITED\certificate issued on 15/08/00 | |
26 Jun 2000 | NEWINC | Incorporation |