LIGHTMAZE LTD

Company Documents

DateDescription
06/01/146 January 2014 APPLICATION FOR STRIKING-OFF

View Document

23/10/1323 October 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR MICHAL REBACZ / 15/09/2012

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MRS ANNA KRYSTYNA REBACZ

View Document

05/02/135 February 2013 TERMINATE SEC APPOINTMENT

View Document

01/02/131 February 2013 SECRETARY APPOINTED MR PIOTR REBACZ

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR OTTO KOOTA

View Document

05/07/125 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 146/5 DUDDINGSTON ROAD WEST EDINBURGH EH16 4AP

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 20 KNOCKARD AVENUE PITLOCHRY PH16 5JE SCOTLAND

View Document

09/06/119 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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