LILLYFIELD DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/126 August 2012 APPLICATION FOR STRIKING-OFF

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1130 November 2011 DISS40 (DISS40(SOAD))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

25/11/1125 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

06/01/106 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCCABE / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANNE MARGARET MC CABE / 01/10/2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

23/11/0523 November 2005 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