DAVIES LLOYD IT MANAGEMENT LIMITED

Company Documents

DateDescription
17/11/1417 November 2014 SPECIAL RESOLUTION TO WIND UP

View Document

17/11/1417 November 2014 DECLARATION OF SOLVENCY

View Document

17/11/1417 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM
3 CASTLEGATE
GRANTHAM
LINCOLNSHIRE
NG31 6SF

View Document

20/10/1420 October 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY WENDY DAVIES / 14/01/2013

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM FREDERICK DAVIES / 14/01/2013

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY WENDY DAVIES / 12/12/2012

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM FREDERICK DAVIES / 11/12/2012

View Document

31/07/1231 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

28/07/1128 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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