BENDING LIGHT LIMITED

Company Documents

DateDescription
17/11/1417 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HICKLING

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BLAIR

View Document

21/05/1421 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NICHOLS

View Document

22/05/1222 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/06/1123 June 2011 CORPORATE SECRETARY APPOINTED REEVE HEPBURN CHARTERED ACCOUNTANTS

View Document

22/06/1122 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON ECV 4PY

View Document

14/07/1014 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR ROBERT NEVILLE BLAIR

View Document

12/07/1012 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EARLYBIRD ASSOCIATES LIMITED / 25/02/2010

View Document

06/11/096 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

27/07/0927 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED SECRETARY REEVE HEPBURN LIMITED

View Document

27/07/0927 July 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 45 BEDFORD ROW LONDON WC1R 4LN

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBINS / 24/04/2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLETTS / 01/09/2007

View Document

05/06/085 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/0726 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 � NC 4000000/6000000 05/09/06

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: WELLINGTON HOUSE 31-34 WATERLOO STREET BIRMINGHAM B2 5TJ

View Document

25/05/0625 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0526 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 2 THE QUADRANT COVENTRY CV1 2DX

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/0430 July 2004 ARTICLES OF ASSOCIATION

View Document

30/07/0430 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0430 July 2004 � NC 1643750/4000000 04/0

View Document

30/07/0430 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0430 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/0430 July 2004 NC INC ALREADY ADJUSTED 04/06/04

View Document

09/07/049 July 2004 CONVE 29/10/02

View Document

09/07/049 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/049 July 2004 NC DEC ALREADY ADJUSTED 29/10/02

View Document

29/06/0429 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 24/04/04; NO CHANGE OF MEMBERS

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 24/04/03; CHANGE OF MEMBERS

View Document

30/12/0230 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/11/0215 November 2002 SHARES AGREEMENT OTC

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/013 December 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: 34 HENRIETTA STREET LONDON WC2E 8NA

View Document

04/10/014 October 2001 CONSO 05/09/01

View Document

04/10/014 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

26/09/0126 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 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