LODGE SERVICE INTELLIGENCE LIMITED
Company number 06942184
- Company Overview for LODGE SERVICE INTELLIGENCE LIMITED (06942184)
- Filing history for LODGE SERVICE INTELLIGENCE LIMITED (06942184)
- People for LODGE SERVICE INTELLIGENCE LIMITED (06942184)
- Charges for LODGE SERVICE INTELLIGENCE LIMITED (06942184)
- Registers for LODGE SERVICE INTELLIGENCE LIMITED (06942184)
- More for LODGE SERVICE INTELLIGENCE LIMITED (06942184)
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) |
---|---|---|---|
26 Apr 2011 | AA | Full accounts made up to 31 July 2010 | |
27 Jan 2011 | AP01 | Appointment of Mr Simon Peter Chapman as a director | |
17 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2010 | AA01 | Previous accounting period extended from 30 June 2010 to 31 July 2010 | |
31 Aug 2010 | AP01 | Appointment of James Paul Sayer as a director | |
26 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
24 Sep 2009 | 288a | Director appointed stuart lodge | |
03 Sep 2009 | 288a | Secretary appointed roger morrison | |
03 Sep 2009 | 288a | Director appointed timothy peter noest | |
21 Aug 2009 | CERTNM | Company name changed lodge intelligence LTD\certificate issued on 21/08/09 | |
29 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2009 | 288b | Appointment terminated director elizabeth davies | |
24 Jun 2009 | 288b | Appointment terminated secretary theydon secretaries LIMITED | |
23 Jun 2009 | NEWINC | Incorporation |