RIGHT LIGHT LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1318 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 APPLICATION FOR STRIKING-OFF

View Document

05/04/125 April 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY PETER BROWN

View Document

04/04/114 April 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT PETTIT / 31/03/2010

View Document

01/04/101 April 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

13/07/9513 July 1995 REGISTERED OFFICE CHANGED ON 13/07/95 FROM: G OFFICE CHANGED 13/07/95 58-60 BERNERS STREET LONDON W1P 4JS

View Document

11/04/9511 April 1995 REGISTERED OFFICE CHANGED ON 11/04/95 FROM: G OFFICE CHANGED 11/04/95 CROFT WORKS MILL LANE RUSTINGTON WEST SUSSEX BN16 3JN

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

15/01/9415 January 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

05/08/935 August 1993 NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 REGISTERED OFFICE CHANGED ON 31/03/93 FROM: G OFFICE CHANGED 31/03/93 32 TISBURY ROAD HOVE EAST SUSSEX BN3 3BA

View Document

30/03/9330 March 1993 SECRETARY RESIGNED

View Document

30/03/9330 March 1993 NEW SECRETARY APPOINTED

View Document

10/02/9310 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information