LIGHTHOUSE ELECTRONICS LIMITED

Company Documents

DateDescription
06/10/126 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/07/126 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

01/05/121 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2012:LIQ. CASE NO.1

View Document

08/04/118 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009142

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM UNIT 15 WALKER AVENUE WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5TW UNITED KINGDOM

View Document

08/04/118 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/04/118 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/04/114 April 2011 MINUTES OF MEETING/ CO CEASE TO TRADE 21/02/2011

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES STRATFORD

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/102 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE DOBRASZCZYK / 01/11/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STRATFORD / 01/11/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/08 FROM: GISTERED OFFICE CHANGED ON 24/09/2008 FROM 5 AGNES ROAD NORTHAMPTON NORTHANTS NN2 6EU

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: G OFFICE CHANGED 30/11/06 15 RAYLEIGH CLOSE SHENLEY CHURCH END MILTON KEYNES BUCKS MK5 6ET

View Document

02/05/062 May 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: G OFFICE CHANGED 09/11/05 62 BERESFORD STREET WOOLWICH LONDON SE18 6BG

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 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