LIGHTER SOLUTIONS LTD.

Company Documents

DateDescription
30/09/1430 September 2014 STRUCK OFF AND DISSOLVED

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1330 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/131 November 2013 APPLICATION FOR STRIKING-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

16/09/1216 September 2012 APPOINTMENT TERMINATED, DIRECTOR WESLEY DEVINE

View Document

16/09/1216 September 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND LAWTON

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR BARRY LAWTON

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LAWTON / 02/02/2012

View Document

02/02/122 February 2012 Annual return made up to 12 September 2011 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR WESLEY DEVINE

View Document

06/12/116 December 2011 10/10/10 NO CHANGES

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/02/1018 February 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/09 FROM: GISTERED OFFICE CHANGED ON 07/09/2009 FROM 188 INSKIP BIRCH GREEN SKELMERSDALE LANCS WN8 6JX

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/09 FROM: GISTERED OFFICE CHANGED ON 22/01/2009 FROM 105 HIGH STREET SKELMERSDALE WN8 8AT UNITED KINGDOM

View Document

18/09/0818 September 2008 COMPANY NAME CHANGED LLIGHT SOLOUTIONS LIMITED CERTIFICATE ISSUED ON 19/09/08

View Document

12/09/0812 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information