LCDIS LIMITED

Company Documents

DateDescription
13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/08/1126 August 2011 APPLICATION FOR STRIKING-OFF

View Document

26/08/1126 August 2011 PROPOSED STRIKE OFF 22/08/2011

View Document

25/07/1125 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEELES (LAW) LLP / 15/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH DRAKE / 15/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CLIFFORD LUBBOCK / 15/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 SOLVENCY STATEMENT DATED 11/01/10

View Document

21/01/1021 January 2010 STATEMENT BY DIRECTORS

View Document

21/01/1021 January 2010 21/01/10 STATEMENT OF CAPITAL GBP 2

View Document

21/01/1021 January 2010 REDUCE ISSUED CAPITAL 11/01/2010

View Document

15/07/0915 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 PAYMENT OUT OF CAPITAL 30/04/2008 2125 ORD SH �1 EACH 30/04/2008 2123 ORD SH �1 EACH 30/04/2008 PAYMENT OUT OF CAPITAL 30/04/2008 750 ORD SH �1 EACH 30/04/2008

View Document

08/08/078 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 � IC 30000/5000 30/06/05 � SR 25000@1=25000

View Document

08/06/058 June 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

08/06/058 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 COMPANY NAME CHANGED LAWCALL DIRECT INSURANCE SERVICE S LIMITED CERTIFICATE ISSUED ON 06/04/03; RESOLUTION PASSED ON 01/04/03

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/09/0120 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/016 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 SECRETARY RESIGNED

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED

View Document

31/07/9831 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/9831 July 1998 Incorporation

View Document


More Company Information
Recently Viewed
  • VAUGHAN ASSOCIATES LTD


  • 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