BETTERLIGHT LIMITED

Company Documents

DateDescription
06/04/126 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/01/126 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/01/126 January 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/12/1122 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2011

View Document

28/09/1128 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2011

View Document

28/09/1128 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2011

View Document

24/03/1124 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2010:AMENDING FORM

View Document

24/03/1124 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2011

View Document

28/09/1028 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2010

View Document

15/04/1015 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2009

View Document

15/04/1015 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2010

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 65 BROAD GREEN WELLINGBOROUGH NORTHANTS NN8 4QL

View Document

25/09/0925 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2009

View Document

26/09/0826 September 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/0826 September 2008 STATEMENT OF AFFAIRS/4.19

View Document

26/09/0826 September 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 63 BROAD GREEN WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4LQ

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GIBSON

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

14/12/0014 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

15/07/0015 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/08/9727 August 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 REGISTERED OFFICE CHANGED ON 24/06/97 FROM: 26 SILVER STREET WELLINGBOROUGH NORTHANTS NN8 1AY

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/09/9627 September 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/08/9522 August 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

27/02/9527 February 1995

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/09/9423 September 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

23/09/9423 September 1994

View Document

29/04/9429 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992

View Document

15/06/9215 June 1992 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

13/05/9213 May 1992

View Document

13/05/9213 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992

View Document

08/10/918 October 1991

View Document

08/10/918 October 1991 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/09/9019 September 1990 REGISTERED OFFICE CHANGED ON 19/09/90 FROM: 84 TEMPLE CHAMVBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

19/09/9019 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9023 August 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