- Company Overview for INSTITUTE OF LEGAL EXECUTIVES (THE) (00235139)
- Filing history for INSTITUTE OF LEGAL EXECUTIVES (THE) (00235139)
- People for INSTITUTE OF LEGAL EXECUTIVES (THE) (00235139)
- Charges for INSTITUTE OF LEGAL EXECUTIVES (THE) (00235139)
- Insolvency for INSTITUTE OF LEGAL EXECUTIVES (THE) (00235139)
- More for INSTITUTE OF LEGAL EXECUTIVES (THE) (00235139)
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) |
---|---|---|---|
14 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 May 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
09 Apr 2013 | AD01 | Registered office address changed from Kempston Manor Kempston Bedford MK42 7AB on 9 April 2013 | |
08 Apr 2013 | 4.70 | Declaration of solvency | |
08 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2013 | TM01 |
Termination of appointment of Victoria Louise Loughnane as a director on 23 January 2013
|
|
28 Jan 2013 | TM01 | Termination of appointment of Victoria Louise Loughnane as a director on 23 January 2013 | |
28 Nov 2012 | ANNOTATION |
Rectified TM01 was removed from the public register on 13TH September 2013 as it was invalid or ineffective.
|
|
09 Aug 2012 | AR01 | Annual return made up to 1 August 2012 no member list | |
25 Jul 2012 | ANNOTATION |
Rectified AP01 was removed from the public register on 13TH September 2013 as it was invalid or ineffective.
|
|
13 Jul 2012 | TM01 | Termination of appointment of Mark Anthony Reeves as a director on 6 July 2012 | |
18 Jun 2012 | TM01 | Termination of appointment of Elizabeth Mary Kendall as a director on 15 June 2012 | |
18 Jun 2012 | CH01 | Director's details changed for Miss Gillian Birchnall on 18 June 2012 | |
24 May 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
09 May 2012 | TM01 | Termination of appointment of Rachael Nicola Palmer as a director on 16 February 2012 | |
25 Oct 2011 | AP01 | Appointment of Ms Elizabeth Mary Kendall as a director on 10 October 2011 | |
21 Oct 2011 | AP01 | Appointment of Mr Peter Terence Watkin as a director on 10 October 2011 | |
31 Aug 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
08 Aug 2011 | AR01 | Annual return made up to 1 August 2011 no member list | |
29 Jul 2011 | AP01 | Appointment of Mrs Janine Elizabeth Moore as a director | |
20 Jul 2011 | TM01 | Termination of appointment of Laurence Shaw as a director | |
22 Jun 2011 | CH01 | Director's details changed for Mr Martin Nicholas Callan on 22 June 2011 | |
31 May 2011 | RESOLUTIONS |
Resolutions
|