LION DECORATORS LIMITED

Company Documents

DateDescription
20/04/1220 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/05/0625 May 2006 NOTICE OF COMPLETION OF WINDING UP

View Document

25/05/0625 May 2006 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

24/10/0524 October 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: VICTORIA BUILDINGS 67 MARKET STREET LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 1BW

View Document

30/01/0430 January 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: COMMERCE CHAMBERS COMMERCE STREET STOKE ON TRENT STAFFORDSHIRE ST3 1NH

View Document

27/11/0127 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/99

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 54 KING STREET NEWCASTLE STAFFORDSHIRE ST5 1HX

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 252-254 UTTOXETER ROAD STOKE ON TRENT STAFFORDSHIRE ST3 5QL

View Document

22/12/9922 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/993 August 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: 46A BROAD STREET HANLEY STOKE ON TRENT ST1 4EU

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED

View Document

28/01/9828 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9828 January 1998 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