ORIGINAL LEISURE LIMITED - History of Changes


DateDescription
2000-05-12 update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1999-11-30 update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1999-06-11 update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1999-02-05 update statutory_documents STATEMENT OF ADMINISTRATOR'S PROPOSALS
1999-02-05 update statutory_documents NOTICE OF RESULT OF MEETING OF CREDITORS
1998-11-09 update statutory_documents ADVANCE NOTICE OF ADMIN ORDER
1998-11-09 update statutory_documents NOTICE OF ADMINISTRATION ORDER
1998-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/98 FROM: WEST POINT BUSINESS CENTRE WESTLAND SQUARE LEEDS WEST YORKSHIRE LS11 5SS
1998-07-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-07-10 update statutory_documents RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS
1998-02-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-01-14 update statutory_documents SECRETARY RESIGNED
1997-12-19 update statutory_documents NEW SECRETARY APPOINTED
1997-11-13 update statutory_documents DIRECTOR RESIGNED
1997-10-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/97 FROM: 12 YORK PLACE LEEDS LS1 2DS
1997-07-17 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-17 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-17 update statutory_documents NEW SECRETARY APPOINTED
1997-07-17 update statutory_documents DIRECTOR RESIGNED
1997-07-17 update statutory_documents SECRETARY RESIGNED
1997-07-11 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-11 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION