LIGHTNING CONSTRUCTION LIMITED

Company Documents

DateDescription
10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM
INSOL HOUSE 39 STATION ROAD
LUTTERWORTH
LEICESTERSHIRE
LE17 4AP

View Document

07/12/127 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/12/127 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/12/127 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM
50 REDAN STREET
LONDON
W14 0AB
UNITED KINGDOM

View Document

24/05/1224 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 103 FERN LANE HESTON MIDDLESEX TW5 0HH

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MCCONNIGLEY / 01/10/2009

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/09/085 September 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 21/03/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: G OFFICE CHANGED 23/03/00 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 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