LC12R LTD

Company Documents

DateDescription
09/08/129 August 2012 COMPANY NAME CHANGED LIGHT CREATIVE LIMITED CERTIFICATE ISSUED ON 09/08/12

View Document

27/07/1227 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1227 July 2012 CHANGE OF NAME 20/07/2012

View Document

13/07/1213 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/07/1213 July 2012 SPECIAL RESOLUTION TO WIND UP

View Document

13/07/1213 July 2012 DECLARATION OF SOLVENCY

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 18-20 HIGH STREET SHAFTESBURY DORSET SP7 8JG ENGLAND

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES / 21/03/2012

View Document

21/03/1221 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA KALISZ / 20/07/2011

View Document

28/07/1128 July 2011 TERMINATE SEC APPOINTMENT

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

13/04/1113 April 2011 20/03/11 NO CHANGES

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MS NATASHA KALISZ

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

21/08/0921 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

28/10/0728 October 2007 NEW SECRETARY APPOINTED

View Document

28/10/0728 October 2007 SECRETARY RESIGNED

View Document

28/10/0728 October 2007 DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 COMPANY NAME CHANGED LIGHT DESIGN & DIRECTION LIMITED CERTIFICATE ISSUED ON 22/10/07

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED ZEALOUS GRAFX DESIGNERS LIMITED CERTIFICATE ISSUED ON 10/09/07

View Document

20/03/0720 March 2007 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