LYSANDER GLOBAL LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/141 November 2014 APPLICATION FOR STRIKING-OFF

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/12/136 December 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

04/02/134 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/01/1230 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM LUND / 27/01/2011

View Document

27/01/1127 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM LUND / 22/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEN INGEMAR BAGERT / 22/10/2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: G OFFICE CHANGED 19/12/05 SUITE 10 UNIT 3 ORWELL HOUSE FELIXSTOWE SUFFOLK IP11 8QL

View Document

29/01/0529 January 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 COMPANY NAME CHANGED CONCAB LIMITED CERTIFICATE ISSUED ON 11/12/02

View Document

02/05/022 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/04/004 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

04/02/974 February 1997 RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9530 August 1995 EXEMPTION FROM APPOINTING AUDITORS 16/08/95

View Document

30/08/9530 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 27/01/95; CHANGE OF MEMBERS

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/02/9414 February 1994 RETURN MADE UP TO 27/01/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 COMPANY NAME CHANGED CHESTERILL LIMITED CERTIFICATE ISSUED ON 19/03/93

View Document

16/03/9316 March 1993 NEW SECRETARY APPOINTED

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 REGISTERED OFFICE CHANGED ON 16/03/93 FROM: G OFFICE CHANGED 16/03/93 SHAFTESBURY HOUSE 72 CULVER STREET EAST COLCHESTER CO1 1LF

View Document

16/03/9316 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/01/9327 January 1993 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