DIALIGHT LUMIDRIVES LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 AUDITOR'S RESIGNATION

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MS FARIYAL KHANBABI

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROY BURTON

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARRY

View Document

11/12/1411 December 2014 SECTION 519

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR JONATHAN PARRY

View Document

23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/07/143 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK FRYER

View Document

27/11/1327 November 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR DAVID CONWAY RICHARDSON

View Document

12/07/1112 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY THOMAS BURTON / 03/07/2011

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/1015 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR MARK RUPERT MAXWELL FRYER

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR NICHOLAS DAVID MARTIN GILES

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/07/1021 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM UNIT 2B VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6SR

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR CATHRYN BUCKLEY

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY CATHRYN BUCKLEY

View Document

19/11/0919 November 2009 SECRETARY APPOINTED MR NICHOLAS DAVID MARTIN GILES

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

10/04/0910 April 2009 APPOINTMENT TERMINATED DIRECTOR GORDON ROUTLEDGE

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR ALISON AMBLER

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/11/066 November 2006 AUDITOR'S RESIGNATION

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 COMPANY NAME CHANGED LUMIDRIVES LIMITED CERTIFICATE ISSUED ON 30/03/06

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: G OFFICE CHANGED 19/01/06 LUMIDRIVES LIMITED, MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8LF

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 DIVIDENDS 06/01/06

View Document

13/01/0613 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0511 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: G OFFICE CHANGED 11/08/05 MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8LF

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 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