La Delfa Leisure Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 30, 1997)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
TRADELINE MANAGED SERVICES LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03135209 |
Record last updated |
Monday, April 27, 2015 4:33:54 AM UTC |
Official Address |
Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire Ls12sn City And Hunslet
There are 64 companies registered at this street
|
Locality |
City And Hunslet |
Region |
England |
Postal Code |
LS12SN
|
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 3, 2001 |
Dissolved
|  |
Registry |
Jul 3, 2001 |
Liquidator's progress report
|  |
Registry |
Jul 3, 2001 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
May 2, 2001 |
Change in situation or address of registered office
|  |
Registry |
Jan 18, 2001 |
Liquidator's progress report
|  |
Registry |
Aug 16, 2000 |
Miscellaneous document
|  |
Registry |
Aug 16, 2000 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Aug 2, 2000 |
Liquidator's progress report
|  |
Registry |
Feb 1, 2000 |
Liquidator's progress report 3135...
|  |
Registry |
Jan 29, 1999 |
Resignation of a director
|  |
Registry |
Jan 29, 1999 |
Appointment of a director
|  |
Registry |
Jan 18, 1999 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jan 18, 1999 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jan 18, 1999 |
Statement of company's affairs
|  |
Registry |
Jan 13, 1999 |
Change in situation or address of registered office
|  |
Registry |
Jan 8, 1999 |
Resignation of one Grinder and one Director (a man)
|  |
Registry |
Jan 6, 1999 |
Appointment of a man as Director and Grinder
|  |
Registry |
Jan 20, 1998 |
Annual return
|  |
Registry |
Oct 30, 1997 |
Exemption from appointing auditors
|  |
Financials |
Oct 30, 1997 |
Annual accounts
|  |
Registry |
Jan 24, 1997 |
Resignation of a director
|  |
Registry |
Jan 24, 1997 |
Appointment of a director
|  |
Registry |
Jan 24, 1997 |
Resignation of a secretary
|  |
Registry |
Jan 24, 1997 |
Appointment of a secretary
|  |
Registry |
Jan 23, 1997 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 17, 1997 |
Two appointments: a woman and a man
|  |
Registry |
Jan 14, 1997 |
Change in situation or address of registered office
|  |
Registry |
Jan 2, 1997 |
Company name change
|  |
Registry |
Jan 2, 1997 |
Change of name certificate
|  |
Registry |
Dec 21, 1996 |
Annual return
|  |
Registry |
Jul 30, 1996 |
Director resigned, new director appointed
|  |
Registry |
Jul 30, 1996 |
Notice of accounting reference date
|  |
Registry |
Jul 30, 1996 |
Director resigned, new director appointed
|  |
Registry |
Jul 23, 1996 |
Appointment of a woman
|  |
Registry |
Dec 7, 1995 |
Two appointments: a woman and a man
|  |