- Company Overview for LLOYD PARKER LIMITED (06261246)
- Filing history for LLOYD PARKER LIMITED (06261246)
- People for LLOYD PARKER LIMITED (06261246)
- More for LLOYD PARKER LIMITED (06261246)
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 Aug 2009 | 363a | Return made up to 29/05/09; full list of members | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from 76 high street hadleigh suffolk IP7 5EF | |
12 Aug 2009 | 190 | Location of debenture register | |
12 Aug 2009 | 353 | Location of register of members | |
09 Apr 2009 | MEM/ARTS | Memorandum and Articles of Association | |
09 Apr 2009 | 88(2) | Ad 18/01/09\gbp si 42@1=42\gbp ic 120/162\ | |
26 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Aug 2008 | 363a | Return made up to 29/05/08; full list of members | |
06 Aug 2008 | 288c | Director's change of particulars / neil parker / 01/04/2008 | |
06 Aug 2008 | 288c | Director and secretary's change of particulars / gareth lloyd / 13/12/2007 | |
27 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2007 | 88(2)R | Ad 20/07/07--------- £ si 130@1=130 £ ic 2/132 | |
27 Jul 2007 | 288a | New director appointed | |
24 Jul 2007 | 225 | Accounting reference date shortened from 31/05/08 to 31/03/08 | |
16 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2007 | 287 | Registered office changed on 16/07/07 from: 24-26 museum street ipswich suffolk IP1 1HZ | |
16 Jul 2007 | 288a | New director appointed | |
16 Jul 2007 | 288b | Director resigned | |
16 Jul 2007 | 288b | Secretary resigned | |
16 Jul 2007 | 288a | New secretary appointed;new director appointed | |
09 Jul 2007 | CERTNM | Company name changed bideawhile 546 LIMITED\certificate issued on 09/07/07 | |
29 May 2007 | NEWINC | Incorporation |