H.A. LIGHT (MULTIFORMS) LIMITED

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/195 June 2019 APPLICATION FOR STRIKING-OFF

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

24/11/1724 November 2017 SECRETARY APPOINTED MR IAN RUSSELL PERRINS

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, SECRETARY PAUL MARSH

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSH

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR IAN RUSSELL PERRINS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/12/1516 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/12/1417 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/11/1326 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/11/1229 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/12/1123 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/12/1022 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

01/12/091 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR BYRON PRESTON HEAD

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR PAUL MARSH

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS

View Document

04/08/094 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: TRAMWAY OLDBURY ROAD SMETHWICK WARLEY WEST MIDLANDS BB6 1NY

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

04/04/074 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

15/05/0415 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

30/01/0030 January 2000 SECRETARY RESIGNED

View Document

30/01/0030 January 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 29/11/96; CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 ADOPT MEM AND ARTS 27/01/95

View Document

15/02/9515 February 1995 AUDITOR'S RESIGNATION

View Document

09/02/959 February 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/02/957 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 REGISTERED OFFICE CHANGED ON 07/02/95 FROM: WINSTER GROVE SHADY LANE BIRMINGHAM B44 9EQ

View Document

07/02/957 February 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

03/02/953 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/953 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/12/9314 December 1993 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

24/12/9124 December 1991 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

24/12/9124 December 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/12/904 December 1990 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/01/8813 January 1988 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/12/763 December 1976 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