DAVID LLOYD HOLDINGS LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 APPLICATION FOR STRIKING-OFF

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/10/116 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/08/1125 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/12/103 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/103 December 2010 ADOPT ARTICLES 27/11/2010

View Document

06/09/106 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM
1 ST. JOHNS COURT FARNCOMBE STREET
GODALMING
SURREY
GU7 3BA

View Document

04/09/094 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 REREG PLC TO PRI; RES02 PASS DATE:16/07/2009

View Document

17/07/0917 July 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/07/0917 July 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/07/0917 July 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/04/0929 April 2009 SECRETARY APPOINTED MRS CAROLE PATRICIA REYNOLDS

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY DANIEL KEANE

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR NATALIE FOLAND

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MRS CAROLE PATRICIA REYNOLDS

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR NEIL BREAKWELL

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM
THE GRANARY
HERMITAGE BUSINESS CENTRE
HERMITAGE LANE TAMWORTH
STAFFORDSHIRE
B78 1HF

View Document

07/11/087 November 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED SECRETARY KEELEX CORPORATE SERVICES LIMITED

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR KEELEX CORPORATE SERVICES LIMITED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 APPLICATION COMMENCE BUSINESS

View Document

16/11/0716 November 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/079 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/079 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/079 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company