LUCID INFORMATION TECHNOLOGY LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
C/O C/O TAXASSIST ACCOUNTANTS
235 BLACKSTOCK ROAD
LONDON
N5 2LL
UNITED KINGDOM

View Document

11/03/1411 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

30/07/1330 July 2013 DISS40 (DISS40(SOAD))

View Document

28/07/1328 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SYKES / 10/10/2012

View Document

28/07/1328 July 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

10/07/1210 July 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY SAMUEL BALDERSTONE

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM, UNIT 8 UNIVERSAL HOUSE, 88-94 WENTWORTH STREET, LONDON, E1 7SA

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/08/119 August 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SYKES / 27/04/2010

View Document

16/08/1016 August 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 FIRST GAZETTE

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 12 DODLEE LANE LONGWOOD HUDDERSFIELD HD3 4TZ

View Document

29/08/0629 August 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information