LIGHTSOURCE INDUSTRIES LIMITED

Company Documents

DateDescription
22/08/1722 August 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/05/1722 May 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/10/165 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2016

View Document

28/09/1528 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2015

View Document

24/09/1424 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/08/147 August 2014 STATEMENT OF AFFAIRS/4.19

View Document

07/08/147 August 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/01/1422 January 2014 DISS40 (DISS40(SOAD))

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

21/01/1421 January 2014 Annual return made up to 9 September 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/10/1225 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAMUEL BERNARD CLARKE / 26/04/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAMUEL BERNARD CLARKE / 10/04/2012

View Document

25/10/1125 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/05/113 May 2011 DIRECTOR APPOINTED DAVID SAMUEL BERNARD CLARKE

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR QIN LIU

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR THEODORE NOEL

View Document

12/11/1012 November 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY HANNAH CLARKE

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED THEODORE NOEL

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED QIN LIU

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 7 BATH PLACE LONDON EC2A 3DR

View Document

04/10/034 October 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 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