LUCID INTELLIGENCE LTD

Company Documents

DateDescription
12/11/1312 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1322 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1316 January 2013 APPLICATION FOR STRIKING-OFF

View Document

10/07/1210 July 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

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

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM
QUANTUM HOUSE 59-61 GUILDFORD STREET
CHERTSEY
SURREY
KT16 9AX

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK RICHARDSON / 01/10/2009

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR JACK RICHARDSON

View Document

07/05/107 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STUART HOLDER / 01/10/2009

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HARVEY

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARVEY

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM
16 SHEPPERTON MARINA
FELIX LANE
SHEPPERTON
MIDDLESEX
TW17 8NS

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 DIRECTOR AND SECRETARY APPOINTED TIMOTHY HARVEY

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY JANE HOLDER

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

04/09/084 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/09/084 September 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM:
2ND FLOOR
145-157 ST.JOHN STREET
LONDON
EC1V 4PY

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 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