LI-CAD DEVELOPMENTS LTD

Company Documents

DateDescription
07/07/157 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/03/1524 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1516 March 2015 APPLICATION FOR STRIKING-OFF

View Document

13/02/1513 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/02/1414 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/03/1323 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/02/1110 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DYNES

View Document

24/02/1024 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GABRIEL DYNES / 07/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY CLARKE / 07/02/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN CLARKE / 18/02/2009

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/09 FROM: GISTERED OFFICE CHANGED ON 30/01/2009 FROM 17 CENTRAL WALK, STATION APPROACH, EPSOM SURREY KT19 8BY

View Document

03/03/083 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN CLARKE / 01/08/2007

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER DYNES / 01/08/2007

View Document

07/02/077 February 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