LIGHTNING FIREWORKS LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1125 February 2011 APPLICATION FOR STRIKING-OFF

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/09/1018 September 2010 DISS40 (DISS40(SOAD))

View Document

15/09/1015 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HITESH RUPARELLIA / 31/07/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RISHI JAYANTILAL RUPARELLIA / 31/07/2010

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

30/12/0930 December 2009 DISS40 (DISS40(SOAD))

View Document

24/12/0924 December 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

22/12/0922 December 2009 FIRST GAZETTE

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: G OFFICE CHANGED 29/08/01 113 EAGLE STREET COVENTRY WEST MIDLANDS CV1 4GL

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

23/08/0123 August 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information