LEX ALLAN & GREGSON LIMITED
Company Documents
Date | Description |
---|---|
28/01/1428 January 2014 | FIRST GAZETTE |
12/03/1312 March 2013 | 27/01/13 NO CHANGES |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
17/02/1217 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
17/02/1217 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY HAMMOND GREGSON / 27/01/2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/03/1116 March 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
24/03/1024 March 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
05/12/095 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
30/01/0930 January 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
26/02/0826 February 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | DIRECTOR'S PARTICULARS JEFFREY GREGSON |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
08/02/078 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
29/11/0529 November 2005 | S366A DISP HOLDING AGM 08/11/05 S252 DISP LAYING ACC 08/11/05 S386 DISP APP AUDS 08/11/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/02/0412 February 2004 | NEW DIRECTOR APPOINTED |
12/02/0412 February 2004 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX |
12/02/0412 February 2004 | SECRETARY RESIGNED |
12/02/0412 February 2004 | DIRECTOR RESIGNED |
27/01/0427 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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