LIGHTHOUSE TECHNOLOGIES LIMITED

Company Documents

DateDescription
15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM THE JOINERS SHOP MAIN GATE ROAD, THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TZ UNITED KINGDOM

View Document

14/09/1114 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000017,00009580,00008833

View Document

15/04/1115 April 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/05/104 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/09 FROM: UNIT 20, THE OLD RECTORY BUS CENTRE, SPRINGHEAD ROAD NORTHFLEET KENT DA11 8HN

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/10/07

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/04/0720 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 31 BOOTH CLOSE LONDON SE28 8BW

View Document

20/04/0720 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/04/0720 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/07/0429 July 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 84 VICTORIA CRESCENT LONDON N15 5LU

View Document

16/01/0216 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0018 April 2000 Incorporation

View Document

18/04/0018 April 2000 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