Gazette. Gazette dissolved voluntary. |
2019-08-20 |
View Report |
Gazette. Gazette notice voluntary. |
2019-06-04 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-05-28 |
View Report |
Officers. Officer name: Simon Roderick William Thomas. Termination date: 2019-05-16. |
2019-05-16 |
View Report |
Accounts. Accounts type dormant. |
2019-05-16 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-31 |
View Report |
Accounts. Accounts type dormant. |
2018-02-14 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-19 |
View Report |
Accounts. Accounts type dormant. |
2017-02-20 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-29 |
View Report |
Accounts. Accounts type dormant. |
2016-05-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-06 |
View Report |
Accounts. Accounts type dormant. |
2014-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-13 |
View Report |
Officers. Change date: 2013-08-16. Officer name: Mr Simon Roderick William Thomas. |
2014-08-13 |
View Report |
Accounts. Accounts type dormant. |
2014-04-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-19 |
View Report |
Address. Old address: 1a South Street St Neots Cambridgeshire PE19 2BW. Change date: 2012-09-04. |
2012-09-04 |
View Report |
Accounts. Accounts type dormant. |
2012-09-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-19 |
View Report |
Accounts. Accounts type dormant. |
2012-04-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-22 |
View Report |
Officers. Officer name: Mr Simon Roderick William Thomas. |
2011-07-22 |
View Report |
Officers. Officer name: Edward Elam. |
2011-07-22 |
View Report |
Accounts. Accounts type dormant. |
2011-03-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-23 |
View Report |
Accounts. Accounts type dormant. |
2010-04-01 |
View Report |
Annual return. Legacy. |
2009-07-30 |
View Report |
Accounts. Accounts type dormant. |
2009-05-19 |
View Report |
Officers. Description: Director and secretary appointed robert owen dewdney. |
2009-05-05 |
View Report |
Officers. Description: Appointment terminated director and secretary john sayer. |
2009-05-05 |
View Report |
Annual return. Legacy. |
2008-08-07 |
View Report |
Accounts. Accounts type dormant. |
2008-05-21 |
View Report |
Annual return. Legacy. |
2007-08-16 |
View Report |
Accounts. Accounts type dormant. |
2007-05-24 |
View Report |
Annual return. Legacy. |
2006-08-16 |
View Report |
Accounts. Accounts type dormant. |
2006-03-08 |
View Report |
Annual return. Legacy. |
2005-08-26 |
View Report |
Accounts. Accounts type dormant. |
2005-02-10 |
View Report |
Annual return. Legacy. |
2004-09-21 |
View Report |
Officers. Description: New director appointed. |
2004-01-20 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2004-01-20 |
View Report |
Address. Description: Registered office changed on 20/01/04 from: 6 bedford road sandy bedfordshire SG19 1EN. |
2004-01-20 |
View Report |
Change of name. Description: Company name changed leeds smith management services LIMITED\certificate issued on 01/09/03. |
2003-09-01 |
View Report |
Incorporation. Incorporation company. |
2003-07-19 |
View Report |