LIZARD DATA SYSTEMS LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1510 January 2015 APPLICATION FOR STRIKING-OFF

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

11/04/1411 April 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR JASON WALKER

View Document

05/09/125 September 2012 SECRETARY'S CHANGE OF PARTICULARS / LUCY MORRIS / 02/09/2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORRIS / 02/09/2012

View Document

05/09/125 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

12/10/1112 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORRIS / 02/10/2009

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/09 FROM: GISTERED OFFICE CHANGED ON 22/09/2009 FROM UNIT 2 STEPHENSON COURT BRINDLEY ROAD STEPHENSON INDUSTRIAL ESTATE COALVILLE LE67 3HA

View Document

22/09/0922 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/10/0814 October 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 FIRST GAZETTE

View Document

02/09/052 September 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