LYSANDER SYSTEMS LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 STRUCK OFF AND DISSOLVED

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/08 FROM: MAINDEC HOUSE HOLTSPUR LANE WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0AS

View Document

29/04/0829 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 SECRETARY RESIGNED KARL DAVEY

View Document

23/04/0823 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/03/0731 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/01/0315 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/06/017 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: ALRESFORD HOUSE 60 WEST STREET FARNHAM SURREY GU9 7EH

View Document

27/03/9827 March 1998 AUDITOR'S RESIGNATION

View Document

17/03/9817 March 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED

View Document

20/10/9720 October 1997 SECRETARY RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/12/9519 December 1995 S-DIV 23/11/95

View Document

19/12/9519 December 1995 NON VOTING ORD SHARES 23/11/95

View Document

19/12/9519 December 1995 NON VOTING ORD SHARES 24/11/95

View Document

19/12/9519 December 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/11/95

View Document

19/12/9519 December 1995 VARYING SHARE RIGHTS AND NAMES 23/11/95

View Document

19/12/9519 December 1995 ALTER MEM AND ARTS 23/11/95

View Document

19/12/9519 December 1995 ALTER MEM AND ARTS 23/11/95 VARY SHARE RIGHTS/NAME 23/11/95 NON VOTING ORD SHARES 23/11/95 NON VOTING ORD SHARES 24/11/95 AUTH ALLOT OF SECURITY 24/11/95 DISAPP PRE-EMPT RIGHTS 24/11/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/07/9427 July 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9416 May 1994 � NC 1100/2000 20/12/93

View Document

16/05/9416 May 1994 NC INC ALREADY ADJUSTED 20/12/93

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

02/04/932 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/932 April 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/08/927 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9220 March 1992

View Document

19/02/9219 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

12/07/9112 July 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991

View Document

03/01/913 January 1991 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

01/08/901 August 1990 NC INC ALREADY ADJUSTED 23/05/90

View Document

01/08/901 August 1990 � NC 1000/1100 23/05/90

View Document

30/08/8930 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/07/8927 July 1989

View Document

27/07/8927 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8927 July 1989

View Document

27/07/8927 July 1989 REGISTERED OFFICE CHANGED ON 27/07/89 FROM: G OFFICE CHANGED 27/07/89 2 BACHES STREET LONDON N1 6UB

View Document

27/07/8927 July 1989

View Document

27/07/8927 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/8917 July 1989 COMPANY NAME CHANGED LOGMALT LIMITED CERTIFICATE ISSUED ON 18/07/89

View Document

16/03/8916 March 1989 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