Having been setup in 2009, Needwood Legal Services Ltd are based in Birmingham, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Haddock, Emily Laura, Phillips, Andrew Derek, Waller, Philip John Haysom, Baxter, Pamela in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAXTER, Pamela | 03 March 2009 | 12 May 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HADDOCK, Emily Laura | 14 July 2009 | 30 June 2013 | 1 |
PHILLIPS, Andrew Derek | 30 June 2013 | 12 May 2014 | 1 |
WALLER, Philip John Haysom | 03 March 2009 | 14 July 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 May 2015 | |
AD01 - Change of registered office address | 15 December 2014 | |
AA01 - Change of accounting reference date | 15 December 2014 | |
AD01 - Change of registered office address | 15 December 2014 | |
AP01 - Appointment of director | 19 May 2014 | |
TM01 - Termination of appointment of director | 13 May 2014 | |
TM02 - Termination of appointment of secretary | 13 May 2014 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AP03 - Appointment of secretary | 06 September 2013 | |
TM02 - Termination of appointment of secretary | 06 September 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 16 March 2012 | |
AA - Annual Accounts | 20 October 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AA - Annual Accounts | 09 September 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH03 - Change of particulars for secretary | 11 March 2010 | |
CERTNM - Change of name certificate | 22 July 2009 | |
288a - Notice of appointment of directors or secretaries | 21 July 2009 | |
288b - Notice of resignation of directors or secretaries | 21 July 2009 | |
288b - Notice of resignation of directors or secretaries | 17 July 2009 | |
NEWINC - New incorporation documents | 03 March 2009 |