LIGHT COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
05/06/105 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/03/105 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

11/12/0911 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2009:LIQ. CASE NO.1

View Document

11/12/0911 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2009:LIQ. CASE NO.1

View Document

17/06/0917 June 2009 RES02

View Document

16/06/0916 June 2009 ORDER OF COURT - DISSOLUTION VOID

View Document

04/02/094 February 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/11/084 November 2008 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

11/09/0811 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2008:LIQ. CASE NO.1

View Document

12/03/0812 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2008:LIQ. CASE NO.1

View Document

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/09/0611 September 2006 APPOINTMENT OF LIQUIDATOR

View Document

11/09/0611 September 2006 STATEMENT OF AFFAIRS

View Document

11/09/0611 September 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: PARK 2000 6 MILLENIUM DRIVE OFF WESTLAND ROAD LEEDS WEST YORKSHIRE LS11 5BP

View Document

14/07/0614 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: MEANWOOD BUILDINGS 277A MEANWOOD ROAD LEEDS WEST YORKSHIRE LS7 2JD

View Document

20/07/0420 July 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS; AMEND

View Document

21/06/0421 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

11/06/0311 June 2003 VARYING SHARE RIGHTS AND NAMES

View Document

09/06/039 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/036 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS; AMEND;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0014 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM: CHEL BUSINESS CENTRE UNIT A5 26 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS7 1AB

View Document

19/08/9919 August 1999 � NC 1000/1100 16/06/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 NC INC ALREADY ADJUSTED 16/06/99

View Document

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

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/987 July 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/962 September 1996 REGISTERED OFFICE CHANGED ON 02/09/96 FROM: CHEL BUSINESS CENTRE UNIT 19 26 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS7 1AB

View Document

15/02/9615 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 SECRETARY RESIGNED

View Document

04/07/954 July 1995

View Document

04/07/954 July 1995

View Document

04/07/954 July 1995 REGISTERED OFFICE CHANGED ON 04/07/95 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

04/07/954 July 1995 NEW SECRETARY APPOINTED

View Document

16/06/9516 June 1995 Incorporation

View Document

16/06/9516 June 1995 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