LIGHT AND BOSTON LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/10/1321 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/10/129 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/10/129 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

09/10/129 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 32 NEW JOHN ST WEST NEWTOWN BIRMINGHAM WEST MIDLANDS B19 3NB UNITED KINGDOM

View Document

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

View Document

17/02/1217 February 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

14/01/1114 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/08 FROM: CHARTER HOUSE 56 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UJ UNITED KINGDOM

View Document

23/12/0823 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/11/0825 November 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/08 FROM: 32 NEW JOHN ST WEST NEWTOWN BIRMINGHAM B19 3NB

View Document

27/08/0827 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/02/016 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98 FROM: UNIT 12 FACTORY ESTATE 54 COLLEGE ROAD PERRY BARR BIRMINGHAM B44 8BS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/04/9816 April 1998 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/12/946 December 1994

View Document

06/12/946 December 1994 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/03/9415 March 1994

View Document

15/03/9415 March 1994 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

24/12/9324 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

03/12/923 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/12/923 December 1992

View Document

09/11/929 November 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992

View Document

23/10/9223 October 1992

View Document

23/10/9223 October 1992 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9124 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9125 November 1991 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

16/04/9116 April 1991 � NC 100/35000 21/01/

View Document

16/04/9116 April 1991 NC INC ALREADY ADJUSTED 21/01/91

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

12/11/9012 November 1990

View Document

05/10/895 October 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989

View Document

05/10/895 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

30/01/8930 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

12/11/8712 November 1987 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

23/10/8723 October 1987 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

05/02/875 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/868 October 1986 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

20/09/8520 September 1985 ALLOTMENT OF SHARES

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