LITENEXT LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/124 July 2012 APPLICATION FOR STRIKING-OFF

View Document

28/02/1228 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 S366A DISP HOLDING AGM 15/07/96

View Document

14/07/9714 July 1997 RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 S252 DISP LAYING ACC 15/07/96

View Document

09/07/979 July 1997 SECRETARY RESIGNED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 REGISTERED OFFICE CHANGED ON 23/05/97 FROM:
Y GLYN
LLANBERIS
GWYNEDD
LL55 4EL

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/07/9629 July 1996 COMPANY NAME CHANGED
WILD COUNTRY LIMITED
CERTIFICATE ISSUED ON 30/07/96

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996

View Document

23/04/9623 April 1996 RETURN MADE UP TO 06/02/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996

View Document

22/04/9622 April 1996 ADOPT MEM AND ARTS 22/03/96

View Document

12/04/9612 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/961 April 1996

View Document

01/04/961 April 1996 SECRETARY RESIGNED

View Document

01/04/961 April 1996 NEW SECRETARY APPOINTED

View Document

28/03/9628 March 1996 ADOPT MEM AND ARTS 22/03/96

View Document

28/03/9628 March 1996

View Document

28/03/9628 March 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 REGISTERED OFFICE CHANGED ON 28/03/96 FROM:
MEVERILL ROAD
TIDESWELL
BUXTON
DERBYSHIRE SK17 8PY

View Document

15/11/9515 November 1995 NC INC ALREADY ADJUSTED 08/11/95

View Document

31/10/9531 October 1995

View Document

31/10/9531 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 RETURN MADE UP TO 06/02/95; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9413 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9413 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9413 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/9413 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 DIVIDE & ISSUE CAP 07/04/94

View Document

17/04/9417 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/03/9410 March 1994

View Document

10/03/9410 March 1994 RETURN MADE UP TO 06/02/94; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

01/07/931 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/92

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993 RETURN MADE UP TO 06/02/93; NO CHANGE OF MEMBERS

View Document

07/08/927 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 06/02/92; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

21/02/9121 February 1991

View Document

21/02/9121 February 1991 RETURN MADE UP TO 06/02/91; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

03/05/903 May 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM:
TOWN HEAD WORKS
TOWN HEAD
EYAM
DERBYSHIRE S30 1RD

View Document

28/11/8928 November 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

20/06/8920 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8931 March 1989 CAPITALISE RESERVES 090389

View Document

31/03/8931 March 1989 DIRECTOR RESIGNED

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

12/04/8812 April 1988 Full accounts made up to 1987-08-31

View Document

12/04/8812 April 1988

View Document

12/04/8812 April 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 COMPANY NAME CHANGED
CAMTEC LIMITED
CERTIFICATE ISSUED ON 17/11/87

View Document

11/09/8711 September 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

10/08/8710 August 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8727 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/861 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/861 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/861 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/8623 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/8617 June 1986 RETURN MADE UP TO 30/01/86; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 FULL ACCOUNTS MADE UP TO 31/08/85

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