ANGUS LIMELIGHT LIMITED



Company Documents

DateDescription
13/11/1213 November 2012 STRUCK OFF AND DISSOLVED

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

20/02/1220 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGINA ANGUS

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY GEORGINA ANGUS

View Document

18/02/1118 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/03/1017 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA VICTORIA ANGUS / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANGUS / 16/03/2010

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 59 HAVANNAH STREET CONGLETON CHESHIRE CW12 2AH

View Document

19/02/0819 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/02/0714 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0531 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document



11/03/0411 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 8 MONKS HEATH HALL WORKSHOPS CHELFORD ROAD, NETHER ALDERLEY MACCLESFIELD CHESHIRE SK10 4SY

View Document

11/04/0311 April 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003

View Document

15/01/0315 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/07/02

View Document

06/09/026 September 2002 COMPANY NAME CHANGED THE ANGUS PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 06/09/02; RESOLUTION PASSED ON 01/09/02

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

15/08/0015 August 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

11/08/0011 August 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 10 GEORGE STREET ALDERLEY EDGE CHESHIRE SK9 7EJ

View Document

25/07/0025 July 2000 FIRST GAZETTE

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 Incorporation

View Document

29/01/9929 January 1999 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