LIZARD LOGIC LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1124 February 2011 APPLICATION FOR STRIKING-OFF

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES LAWSON TELFER / 09/12/2009

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LOUISE SAYLES / 09/12/2009

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 2 MERIDIAN TERRACE BISHOPSTON BRISTOL AVON BS7 8AP

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES LAWSON TELFER / 02/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0319 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: GROUND FLOOR FLAT, 23 HAMPTON ROAD, REDLAND BRISTOL AVON BS6 6HP

View Document

15/02/0215 February 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 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