LIGHTPOWER ASSOCIATES LIMITED

Company Documents

DateDescription
11/03/1111 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCDADE / 01/03/2010

View Document

06/04/106 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATE, DIRECTOR KEITH RICHARDS LOGGED FORM

View Document

27/02/0927 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: G OFFICE CHANGED 06/05/05 11 GLENFIELDS WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 1HX

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: G OFFICE CHANGED 17/03/05 9 CAPERS CLOSE ENDERBY LEICESTERSHIRE LE19 4QD

View Document

05/05/045 May 2004 COMPANY NAME CHANGED LIGHTPOWER DISTRIBUTORS LIMITED CERTIFICATE ISSUED ON 05/05/04

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information