ELIZA LISA DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/131 August 2013 APPLICATION FOR STRIKING-OFF

View Document

08/05/138 May 2013 06/04/13 NO CHANGES

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, SECRETARY SIOBHAN LAVERY

View Document

23/11/1223 November 2012 SECRETARY APPOINTED MS KATHERINE MAY

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/05/124 May 2012 06/04/12 NO CHANGES

View Document

03/05/123 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SIOBHAN JOAN LAVERY / 03/05/2012

View Document

28/03/1228 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCKEEVER

View Document

03/05/113 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN JOAN LAVERY / 28/04/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL MCKEEVER / 28/04/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE ALEXIS CLARKE / 28/04/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MICHAEL MCGING / 28/04/2011

View Document

16/03/1116 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM
66 WIGMORE STREET
LONDON
W1U 2SB

View Document

20/04/1020 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

22/02/1022 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN JOAN LAVERY / 04/09/2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED STEPHEN MICHAEL MCKEEVER

View Document

10/10/0810 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED TONY MICHAEL MCGING

View Document

30/09/0830 September 2008 SECRETARY APPOINTED SIOBHAN JOAN LAVERY

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED PIERRE ALEXIS CLARKE

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CALVERLEY

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN TAYLOR

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID CUNNINGTON

View Document

08/04/088 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/07/0719 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

06/04/066 April 2006 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