LION DEVELOPMENTS LTD

Company Documents

DateDescription
03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

02/04/132 April 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

02/04/132 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RAJ KUMAR SINGH / 08/02/2013

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

01/03/121 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MISS AMRIT KAUR

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLEMENTS

View Document

09/02/119 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM C/O STREETS WHITMARSH STERLAND CHARTER HOUSE 62-64 HILLS ROAD CAMBRIDGE CB2 1LA UNITED KINGDOM

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR NICHOLAS CHARLES CLEMENTS

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR RAJ SINGH

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

12/02/1012 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 62 HILLS ROAD CAMBRIDGE CB2 1LA

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJ SINGH / 08/02/2010

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 32A EAST STREET ST. IVES CAMBRIDGESHIRE PE27 5PD

View Document

19/02/0819 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 COMPANY NAME CHANGED HUNTINGDON SKIP HIRE LIMITED CERTIFICATE ISSUED ON 19/04/07

View Document

12/04/0712 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

03/03/073 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

20/04/0420 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 24 GRAVELEY ROAD OFFORD D'ARCY HUNTINGDON CAMBS PE19 5RB

View Document

18/02/0418 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

04/04/964 April 1996 RETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 08/02/94; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

12/05/9312 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 08/02/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/05/9312 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 08/02/92; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

14/03/9014 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

14/03/9014 March 1990 RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 RETURN MADE UP TO 02/02/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

03/06/883 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

03/06/883 June 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 COMPANY NAME CHANGED CEMENTON LIMITED CERTIFICATE ISSUED ON 23/03/87

View Document

23/03/8723 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document


More Company Information