- Company Overview for LESNIAK SWANN LTD. (04536491)
- Filing history for LESNIAK SWANN LTD. (04536491)
- People for LESNIAK SWANN LTD. (04536491)
- Charges for LESNIAK SWANN LTD. (04536491)
- More for LESNIAK SWANN LTD. (04536491)
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) |
---|---|---|---|
08 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Oct 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
23 Oct 2012 | CH01 | Director's details changed for Mr Alexander Bruce Berrie Swann on 27 April 2012 | |
22 Oct 2012 | CH01 | Director's details changed for Clive Lesniak on 18 September 2011 | |
22 Oct 2012 | CH01 | Director's details changed for Mr Mark Clive Lesniak on 18 September 2011 | |
14 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
27 Jul 2011 | SH03 | Purchase of own shares. | |
18 Jul 2011 | TM01 | Termination of appointment of Timothy Grisdale as a director | |
18 Jul 2011 | SH06 |
Cancellation of shares. Statement of capital on 18 July 2011
|
|
18 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Mar 2011 | TM02 | Termination of appointment of Mark Lesniak as a secretary | |
29 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2011 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
26 Jan 2011 | CH01 | Director's details changed for Mr Alexander Bruce Berrie Swann on 1 October 2009 | |
26 Jan 2011 | CH01 | Director's details changed for Mr Mark Clive Lesniak on 1 October 2009 | |
26 Jan 2011 | CH01 | Director's details changed for Clive Lesniak on 1 October 2009 | |
26 Jan 2011 | AD01 | Registered office address changed from 1 Spark Terrace Stoke on Trent Staffordshire ST4 7QA on 26 January 2011 | |
25 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2010 | CERTNM |
Company name changed grisdale lesniak swann LIMITED\certificate issued on 06/08/10
|
|
06 Aug 2010 | CONNOT | Change of name notice | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 17 September 2009 with full list of shareholders |