W.T.I. LIGHTSTAR LIMITED

Company Documents

DateDescription
03/12/133 December 2013 STRUCK OFF AND DISSOLVED

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS NIRA AMAR / 29/05/2013

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MS NIRA AMAR

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/04/1030 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 DELIVERY EXT'D 3 MTH 31/12/04

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

27/04/0327 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

25/04/0125 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 38 WIGMORE STREET LONDON W1H 0BX

View Document

25/04/0125 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/04/0028 April 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: 66 WIGMORE STREET LONDON W1H 0HQ

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/05/991 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 DELIVERY EXT'D 3 MTH 31/12/98

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/01/977 January 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/07/9531 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9531 July 1995

View Document

31/07/9531 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/9531 July 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995

View Document

24/03/9524 March 1995 REGISTERED OFFICE CHANGED ON 24/03/95 FROM: 100 CHALK FARM ROAD LONDON NW1 8EH

View Document

11/01/9511 January 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

10/05/9410 May 1994 S386 DISP APP AUDS 20/04/94

View Document

05/05/945 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/05/943 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/9420 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9420 April 1994 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