LION NETWORKS LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
6-7 LUDGATE SQUARE
LONDON
EC4M 7AS

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 APPLICATION FOR STRIKING-OFF

View Document

04/02/134 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/03/1212 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN BIRD

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SAROSI

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MS SYLVIA VRSKA

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT COLLINS

View Document

09/02/119 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT JOHN COLLINS / 24/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BIRD / 25/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS SAROSI / 24/01/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: WELL COURT 14/16 FARRINGDON LANE LONDON EC1R 3AU

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/052 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/024 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

03/09/023 September 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0220 August 2002 FIRST GAZETTE

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02 FROM: LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 VARYING SHARE RIGHTS AND NAMES 31/07/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 NC INC ALREADY ADJUSTED 31/07/00

View Document

26/02/0126 February 2001 � NC 1000/11000 31/07/00

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 Incorporation

View Document

31/01/0031 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MONTEGO TRANS LTD


  • 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