- Company Overview for LUCID IT SERVICES LIMITED (05508610)
- Filing history for LUCID IT SERVICES LIMITED (05508610)
- People for LUCID IT SERVICES LIMITED (05508610)
- Charges for LUCID IT SERVICES LIMITED (05508610)
- More for LUCID IT SERVICES LIMITED (05508610)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2012 | AR01 |
Annual return made up to 14 July 2012 with full list of shareholders
Statement of capital on 2012-07-30
|
|
15 May 2012 | AD01 | Registered office address changed from Trentham House 40-42 Red Lion Street Alvechurch Birmingham B48 7LF on 15 May 2012 | |
02 May 2012 | TM01 | Termination of appointment of Carl Insul Burman as a director on 30 April 2012 | |
25 Jan 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 30 November 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
01 Aug 2011 | AP03 | Appointment of Paul Robert James Burman as a secretary | |
01 Aug 2011 | TM01 | Termination of appointment of Richard Mattey as a director | |
01 Aug 2011 | TM02 | Termination of appointment of Richard Mattey as a secretary | |
02 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
08 Mar 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
01 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 30 June 2010
|
|
23 Jul 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
07 Apr 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Richard Kenneth Mattey on 6 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Carl Insul Burman on 6 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Paul Robert James Burman on 6 November 2009 | |
11 Nov 2009 | CH03 | Secretary's details changed for Richard Kenneth Mattey on 6 November 2009 | |
30 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
25 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
07 Aug 2009 | 363a | Return made up to 14/07/09; full list of members | |
05 Aug 2009 | 288a | Director appointed carl insul burman | |
18 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
09 Jul 2009 | 88(3) | Particulars of contract relating to shares |