LIZARD TRADING LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1213 February 2012 APPLICATION FOR STRIKING-OFF

View Document

24/08/1124 August 2011 PREVSHO FROM 30/11/2010 TO 31/10/2010

View Document

13/01/1113 January 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP WILKINS / 01/09/2010

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY JULIE WILKINS

View Document

16/09/1016 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP WILKINS / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

09/07/099 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

27/02/0727 February 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 NC INC ALREADY ADJUSTED 31/07/03

View Document

08/05/048 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0420 April 2004 FIRST GAZETTE

View Document

20/04/0420 April 2004 STRIKE-OFF ACTION SUSPENDED

View Document

17/01/0317 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 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