ADVANCED LIGHTING SYSTEMS LIMITED

Company Documents

DateDescription
10/10/1210 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/10/1128 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DISS REQUEST WITHDRAWN

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1025 November 2010 APPLICATION FOR STRIKING-OFF

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/11/099 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: TURNFIELDS GATE, THE MOORS THATCHAM BERKSHIRE RG19 4PT

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/077 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

27/11/0627 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: TURNFILEDS COURT THE MOORS THATCHAM BERKSHIRE RG19 4PT

View Document

26/10/0426 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/04/0327 April 2003 REGISTERED OFFICE CHANGED ON 27/04/03 FROM: 6 THE BROADWAY THATCHAM READING BERKSHIRE RG19 3JA

View Document

26/10/0226 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 3 THE DEANS BRIDGE ROAD BAGSHOT SURREY GU19 5AT

View Document

26/10/0126 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: C/O CLARKS SOLICITORS GREAT WESTERN HOUSE NO 1 STATION ROAD READING RG1 1SX

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

05/12/975 December 1997 SECRETARY RESIGNED

View Document

09/10/979 October 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 NEW SECRETARY APPOINTED

View Document

03/04/973 April 1997 SECRETARY RESIGNED

View Document

03/04/973 April 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

15/11/9615 November 1996 SECRETARY RESIGNED

View Document

15/11/9615 November 1996 NEW SECRETARY APPOINTED

View Document

15/11/9615 November 1996 NEW SECRETARY APPOINTED

View Document

15/11/9615 November 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

07/10/947 October 1994

View Document

07/10/947 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/947 October 1994 REGISTERED OFFICE CHANGED ON 07/10/94

View Document

07/10/947 October 1994

View Document

07/10/947 October 1994 SECRETARY RESIGNED

View Document

07/10/947 October 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

15/10/9315 October 1993 REGISTERED OFFICE CHANGED ON 15/10/93

View Document

15/10/9315 October 1993

View Document

15/10/9315 October 1993 RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992

View Document

15/10/9215 October 1992 RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

12/03/9212 March 1992 REGISTERED OFFICE CHANGED ON 12/03/92 FROM: 54 NORCOT ROAD TILEHURST READING RG3 6BU

View Document

11/11/9111 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9111 November 1991

View Document

11/11/9111 November 1991 RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 REGISTERED OFFICE CHANGED ON 11/11/91

View Document

11/11/9111 November 1991

View Document

11/11/9111 November 1991

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

13/03/9113 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9112 March 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/03/9112 March 1991

View Document

12/03/9112 March 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991

View Document

06/03/916 March 1991

View Document

06/03/916 March 1991 ALTER MEM AND ARTS 18/02/91

View Document

06/03/916 March 1991 ADOPT MEM AND ARTS 18/02/91

View Document

06/03/916 March 1991 REGISTERED OFFICE CHANGED ON 06/03/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/03/916 March 1991 Resolutions

View Document

06/03/916 March 1991 Resolutions

View Document

01/03/911 March 1991 COMPANY NAME CHANGED PHOTOSCHEME LIMITED CERTIFICATE ISSUED ON 04/03/91

View Document

14/01/9114 January 1991 ALTER MEM AND ARTS 08/10/90

View Document

08/10/908 October 1990 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