LYRIC DISTRIBUTION LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1226 January 2012 APPLICATION FOR STRIKING-OFF

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 CURREXT FROM 28/02/2011 TO 31/08/2011

View Document

27/02/1127 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE MITCHELL / 15/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MITCHELL / 15/02/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: G OFFICE CHANGED 14/09/05 FAIRFIELD HOUSE, KINGSTON CRESCENT, PORTSMOUTH HAMPSHIRE PO2 8AA

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 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