LIGHTNING CONTRACTORS LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 STRUCK OFF AND DISSOLVED

View Document

27/11/1227 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1128 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/07/1112 July 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVEY / 01/05/2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/09/0730 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM:
12-14 ST MARY'S STREET
NEWPORT
SHROPSHIRE
TF10 7AB

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/07/0331 July 2003 Incorporation

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