LEGALDOCS UK LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B26 3HX

Company number 03569350
Status Liquidation
Incorporation Date 22 May 1998
Company Type Private Limited Company
Address 30 YORKBROOK DRIVE, BIRMINGHAM, B26 3HX
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Order of court to wind up; Total exemption small company accounts made up to 31 May 2015; Annual return made up to 22 May 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 1,000 . The most likely internet sites of LEGALDOCS UK LIMITED are www.legaldocsuk.co.uk, and www.legaldocs-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Legaldocs Uk Limited is a Private Limited Company. The company registration number is 03569350. Legaldocs Uk Limited has been working since 22 May 1998. The present status of the company is Liquidation. The registered address of Legaldocs Uk Limited is 30 Yorkbrook Drive Birmingham B26 3hx. . ELWELL, Ronald Thomas is a Director of the company. ELWELL, Terance Ronald is a Director of the company. Secretary WATERER, Robin Alistair has been resigned. Director HAWLEY-GREEN, Barry has been resigned. Director HUGHES, Steven has been resigned. Director WATERER, Florence Marie Camille has been resigned. Director WATERER, Robin Alistair has been resigned. The company operates in "Other software publishing".


Current Directors

Director
ELWELL, Ronald Thomas
Appointed Date: 19 July 1999
94 years old

Director
ELWELL, Terance Ronald
Appointed Date: 07 May 2013
70 years old

Resigned Directors

Secretary
WATERER, Robin Alistair
Resigned: 22 May 2013
Appointed Date: 22 May 1998

Director
HAWLEY-GREEN, Barry
Resigned: 01 March 2013
Appointed Date: 14 October 1999
78 years old

Director
HUGHES, Steven
Resigned: 16 May 2001
Appointed Date: 19 July 1999
62 years old

Director
WATERER, Florence Marie Camille
Resigned: 19 July 1999
Appointed Date: 22 May 1998
66 years old

Director
WATERER, Robin Alistair
Resigned: 14 August 2010
Appointed Date: 14 October 1999
69 years old

LEGALDOCS UK LIMITED Events

27 Apr 2016
Order of court to wind up
28 Feb 2016
Total exemption small company accounts made up to 31 May 2015
06 Jul 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000

13 Mar 2015
Total exemption full accounts made up to 31 May 2014
06 Jul 2014
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-06
  • GBP 1,000

...
... and 43 more events
25 Jun 1999
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

25 Jun 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 25/05/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jun 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/05/99

25 Jun 1999
Return made up to 22/05/99; full list of members
22 May 1998
Incorporation