EXPERT LIGHTING SOLUTIONS LTD

Company Documents

DateDescription
27/02/1927 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/02/2019:LIQ. CASE NO.1

View Document

14/02/1714 February 2017 STATEMENT OF AFFAIRS/4.19

View Document

14/02/1714 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/1714 February 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM HOLLINWOOD BUSINESS CENTRE HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM OL8 3QL ENGLAND

View Document

08/03/168 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 23 NEW MOUNT STREET MANCHESTER M4 4DE ENGLAND

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 17 HAYWARDS CLOSE GLOSSOP DERBYSHIRE SK13 7AZ

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM UNIT 6 COUNTY END BUSINESS PARK JACKSON STREET SPRINGHEAD OLDHAM OL4 4TZ ENGLAND

View Document

21/04/1521 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK NORTHFIELD / 20/04/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1420 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information