SMOKESTACK LIGHTNING LIMITED

Company Documents

DateDescription
26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/07/107 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GLYNN GRATRIX / 28/07/2008

View Document

04/08/084 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SANDRA SMITH / 28/07/2008

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/01/0725 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: G OFFICE CHANGED 14/03/02 4A CHURCH ROAD FLEET HAMPSHIRE GU51 3TH

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00

View Document

04/07/994 July 1999 SECRETARY RESIGNED

View Document

28/06/9928 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9928 June 1999 Incorporation

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