LIGHT RIGHT LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROGER HARRIS / 20/06/2010

View Document

08/07/108 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

13/07/0713 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/08/0223 August 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 98 LIND ROAD SUTTON SURREY SM1 4PL

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

01/05/991 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

26/06/9726 June 1997 SECRETARY RESIGNED

View Document

20/06/9720 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9720 June 1997 Incorporation

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