LIZARD CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
27/03/1227 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/1121 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/117 July 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN SMALLRIDGE / 18/11/2009

View Document

04/07/114 July 2011 Annual return made up to 19 November 2009 with full list of shareholders

View Document

04/07/114 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALBANY NOMINEES LIMITED / 18/11/2009

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 November 2008

View Document

31/12/1031 December 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/05/1027 May 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/04/106 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 APPLICATION FOR STRIKING-OFF

View Document

06/04/096 April 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/01/0611 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

05/12/035 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: HANOVER HOUSE 118 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 2RX

View Document

04/12/014 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0120 September 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/00

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: NORWOOD HOUSE 9 DYKE ROAD BRIGHTON EAST SUSSEX BN1 3FE

View Document

11/07/0111 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0111 July 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/07/0111 July 2001 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

11/07/0111 July 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/01/012 January 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: NORWOOD HOUSE 9 DYKE ROAD 9 DYKE ROAD BRIGHTON BN1 3FE

View Document

08/03/008 March 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/03/008 March 2000 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

19/11/9919 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9919 November 1999 Incorporation

View Document


More Company Information