LIGHT PROCESSOR LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1412 December 2014 APPLICATION FOR STRIKING-OFF

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

20/09/1320 September 2013 ADOPT ARTICLES 03/09/2013

View Document

20/09/1320 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN REED

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELZ

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED SIMON SPARROW

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MARK GRENELLE BUNKER

View Document

11/06/1311 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DAVIES / 01/04/2013

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOYD REED / 08/06/2010

View Document

16/08/1016 August 2010 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR ABOGADO NOMINEES LIMITED

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

06/07/106 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 SAIL ADDRESS CREATED

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 26 GREENHILL CRESCENT WATFORD BUSINESS PARK WATFORD WD18 8XG

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/07/096 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0913 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH STELZER

View Document

09/09/089 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY FRASER WYMAN SEARLE LOGGED FORM

View Document

08/09/088 September 2008 DIRECTOR AND SECRETARY APPOINTED TERRANCE VALENTINE HELZ

View Document

08/09/088 September 2008 DIRECTOR APPOINTED ROBERT JOHN DAVIES

View Document

08/09/088 September 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR APPOINTED ABOGADO NOMINEES LIMITED

View Document

08/09/088 September 2008 DIRECTOR APPOINTED JOHN BOYD REED

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HANNAFORD

View Document

27/12/0727 December 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

08/08/058 August 2005 AUDITOR'S RESIGNATION

View Document

13/07/0513 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: G OFFICE CHANGED 18/01/05 UNIT 11 FAIRWAY DRIVE GREENFORD MIDDLESEX UB6 8PW

View Document

18/01/0518 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

29/01/0029 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/98

View Document

04/08/984 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/981 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 NEW SECRETARY APPOINTED

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

05/06/945 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

05/06/945 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 REGISTERED OFFICE CHANGED ON 05/06/94

View Document

16/06/9316 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

25/02/9325 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED

View Document

10/07/9210 July 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/91

View Document

11/10/9111 October 1991 REGISTERED OFFICE CHANGED ON 11/10/91 FROM: G OFFICE CHANGED 11/10/91 48 BEDFORD SQUARE LONDON WC1

View Document

11/10/9111 October 1991 RETURN MADE UP TO 31/05/91; CHANGE OF MEMBERS

View Document

21/08/9021 August 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/90

View Document

24/07/8924 July 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/89

View Document

17/01/8917 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/8917 January 1989 NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 REGISTERED OFFICE CHANGED ON 05/10/88 FROM: G OFFICE CHANGED 05/10/88 50 BLACKETTS WOOD DRIVE CHORLEYWOOD HERTS

View Document

05/10/885 October 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/88

View Document

05/10/885 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/87

View Document

12/05/8712 May 1987 REGISTERED OFFICE CHANGED ON 12/05/87 FROM: G OFFICE CHANGED 12/05/87 40 GREYSTOKE AVENUE PINNER MIDDLESEX

View Document

12/05/8712 May 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/86

View Document

06/02/876 February 1987 ANNUAL RETURN MADE UP TO 28/01/87

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