LEMON FACTORY LTD

Company Documents

DateDescription
22/05/1222 May 2012 STRUCK OFF AND DISSOLVED

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT OUBRIDGE

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR MILES JOHNSON

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'RIORDAN

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER POWELL

View Document

26/10/1026 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM C/O ZEROCTA LTD 100A HIGH STREET HAMPTON MIDDLESEX TW12 2ST

View Document

06/11/096 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

01/04/091 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MR MILES JOHNSON

View Document

24/03/0924 March 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 SECRETARY RESIGNED SARAH FERGUSON

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MR ROBERT ERNEST OUBRIDGE

View Document

23/03/0923 March 2009 DIRECTOR'S PARTICULARS MATTHEW O'RIORDAN

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/08 FROM: LEMON STUDIOS 85 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/04/0811 April 2008 SECRETARY APPOINTED CHRIS MILES POWELL

View Document

11/04/0811 April 2008 FIN ASSIST IN SHARE ACQ 04/04/2008 ALTER MEMORANDUM 04/04/2008

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/03/084 March 2008 ACC. REF. DATE EXTENDED FROM 30/09/2007 TO 31/12/2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 923 FINCHLEY ROAD LONDON NW11 7PE

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/02/0411 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0427 January 2004 COMPANY NAME CHANGED WORKFUSE LIMITED CERTIFICATE ISSUED ON 27/01/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0321 February 2003 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0115 October 2001 COMPANY NAME CHANGED QUADRATIC TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 15/10/01

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0124 September 2001 Incorporation

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