Lezbond Ltd

05874805
Anglo-Dal House 5 Spring Villa Park HA8 7EB

Documents

Documents
Date Category Description Pages
02 Nov 2010 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jul 2010 gazette Gazette Notice Voluntary 1 Buy now
08 Jan 2010 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
01 Dec 2009 gazette Gazette Notice Voluntary 1 Buy now
20 Nov 2009 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Oct 2009 accounts Annual Accounts 3 Buy now
05 Feb 2009 accounts Annual Accounts 3 Buy now
20 Aug 2008 officers Director's Change of Particulars / steven stewart / 20/08/2008 / HouseName/Number was: , now: 5; Street was: 105 grange road, now: hillside drive; Area was: , now: bearsden; Post Town was: london, now: glasgow; Post Code was: W5 3PH, now: G61 3QH; Country was: , now: united kingdom 1 Buy now
15 Jul 2008 annual-return Return made up to 13/07/08; full list of members 3 Buy now
04 Jan 2008 accounts Annual Accounts 3 Buy now
19 Jul 2007 annual-return Return made up to 13/07/07; full list of members 2 Buy now
19 Jul 2007 officers Director's particulars changed 1 Buy now
02 May 2007 officers Director resigned 1 Buy now
11 Sep 2006 capital Ad 29/08/06--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3 2 Buy now
11 Sep 2006 accounts Accounting reference date shortened from 31/07/07 to 31/03/07 1 Buy now
11 Sep 2006 officers New secretary appointed 1 Buy now
11 Sep 2006 officers New director appointed 1 Buy now
06 Sep 2006 resolution Resolution 17 Buy now
05 Sep 2006 officers New director appointed 1 Buy now
17 Jul 2006 officers Secretary resigned 1 Buy now
17 Jul 2006 officers Director resigned 1 Buy now
13 Jul 2006 incorporation Incorporation Company 14 Buy now