- Company Overview for LEGAL CLAIMLINE LIMITED (06984383)
- Filing history for LEGAL CLAIMLINE LIMITED (06984383)
- People for LEGAL CLAIMLINE LIMITED (06984383)
- Insolvency for LEGAL CLAIMLINE LIMITED (06984383)
- More for LEGAL CLAIMLINE LIMITED (06984383)
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) |
---|---|---|---|
19 Jun 2013 | AP01 | Appointment of Ummad Jatala as a director | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
08 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
07 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
07 Sep 2012 | AD01 | Registered office address changed from Unit 77 Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB England on 7 September 2012 | |
06 Sep 2012 | AD01 | Registered office address changed from St James Court Brown Street Manchester Lancashire M2 1DH on 6 September 2012 | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2011 | AP01 | Appointment of Sophia Ahmed as a director | |
23 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
12 Jul 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
09 May 2011 | AD01 | Registered office address changed from 40 Fountain Street Manchester Lancashire M2 2BE on 9 May 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
26 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2010 | CERTNM |
Company name changed arctic legal LIMITED\certificate issued on 04/11/10
|
|
04 Nov 2010 | CONNOT | Change of name notice | |
03 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2010 | CONNOT | Change of name notice | |
03 Mar 2010 | AD01 | Registered office address changed from 5 Exchange Quay Salford Quays Manchester M5 3EF on 3 March 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Mrs Iqbal Begum Ahmad on 2 November 2009 | |
07 Aug 2009 | NEWINC | Incorporation |