LILIPUT DEVELOPMENT LIMITED

Company Documents

DateDescription
01/07/131 July 2013 ORDER OF COURT TO WIND UP

View Document

24/04/1324 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/07/1229 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM BRUNSWICK HOUSE 12 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ATTEWELL-SMITH / 30/03/2011

View Document

28/11/1128 November 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ATTEWELL-SMITH / 30/03/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES ATTEWELL-SMITH / 30/03/2011

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ATTEWELL-SMITH

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ATTEWELL-SMITH

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ATTEWELL-SMITH

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ATTEWELL-SMITH / 30/03/2011

View Document

11/10/1111 October 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 DISS40 (DISS40(SOAD))

View Document

04/10/104 October 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR APPOINTED JAMES ATTEWELL SMITH

View Document

02/09/102 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

29/03/1029 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0915 May 2009 DISS40 (DISS40(SOAD))

View Document

13/05/0913 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

17/12/0817 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/03/0828 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 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