LIGHTHOUSE LITIGATION LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/11/114 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1121 September 2011 APPLICATION FOR STRIKING-OFF

View Document

11/05/1111 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

14/10/1014 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JONES / 22/06/2009

View Document

27/11/0927 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/09 FROM: GISTERED OFFICE CHANGED ON 13/05/2009 FROM 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV1 2ES ENGLAND

View Document

22/04/0922 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JONES / 01/01/2009

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY GREYFRIARS SECRETARIES LIMITED

View Document

13/04/0913 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JONES / 01/01/2009

View Document

28/02/0828 February 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


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