FULL SPECTRUM LIGHTING LIMITED

Company Documents

DateDescription
06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
9 CROSSWAYS
LONDON ROAD SUNNINGHILL
ASCOT
BERKSHIRE
SL5 0PY
ENGLAND

View Document

24/07/1324 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/07/1324 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

24/07/1324 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM
UNIT 6 STANHOPE GATE
STANHOPE ROAD
CAMBERLEY
SURREY
GU15 3DW
UNITED KINGDOM

View Document

03/04/123 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/05/1119 May 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/03/1031 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/11/0924 November 2009 PREVSHO FROM 31/12/2009 TO 31/07/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/05/099 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/095 May 2009 COMPANY NAME CHANGED FSL 2008 LIMITED CERTIFICATE ISSUED ON 05/05/09; RESOLUTION PASSED ON 05/05/09

View Document

30/04/0930 April 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 COMPANY CERTNM CERTIFICATE ISSUED ON 01/11/08; RESOLUTION PASSED ON 10/10/2008

View Document

01/11/081 November 2008 COMPANY NAME CHANGED FULL SPECTRUM LIGHTING LIMITED CERTIFICATE ISSUED ON 04/11/08

View Document

16/10/0816 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/08 FROM: 9 CROSSWAYS LONDON ROAD SUNNIGHILLL ASCOT BERKSHIRE SL5 0PL

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 2 CROSSWAYS LONDON ROAD SUNNINGHILL ASCOT BERKSHIRE SL5 0PL

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 9 CROSSWAYS LONDON ROAD SUNNINGHILL BERKSHIRE SL5 0PL

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/07/0214 July 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/05/012 May 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/10/981 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 AUDITOR'S RESIGNATION

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/07/9626 July 1996 REGISTERED OFFICE CHANGED ON 26/07/96 FROM: C/O MARKS BLOOM AND CO 60 - 62 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 SECRETARY RESIGNED

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 NEW SECRETARY APPOINTED

View Document

31/05/9631 May 1996 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/06

View Document

19/03/9619 March 1996 RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

29/03/9329 March 1993 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/08

View Document

16/03/9316 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/9316 March 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/04/923 April 1992 COMPANY CERTNM CERTIFICATE ISSUED ON 03/04/92

View Document

03/04/923 April 1992 COMPANY NAME CHANGED JAYSOUND LIMITED CERTIFICATE ISSUED ON 06/04/92

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 ALTER MEM AND ARTS 17/03/92

View Document

20/03/9220 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92 FROM: G OFFICE CHANGED 20/03/92 MBC INFORMATION SERVICES LTD CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

20/03/9220 March 1992 � NC 1000/100000 17/03/92

View Document

20/03/9220 March 1992 NC INC ALREADY ADJUSTED 17/03/92

View Document

13/03/9213 March 1992 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