LIGHT IN DESIGN LIMITED

Company Documents

DateDescription
08/05/138 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/02/138 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM SPEECHLEYS LTD 23 WYNNSTAY ROAD COLWYN BAY CONWAY LL29 8NB

View Document

13/04/1213 April 2012 STATEMENT OF AFFAIRS/4.19

View Document

13/04/1213 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/04/1213 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/12/1116 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 PREVEXT FROM 30/04/2011 TO 31/07/2011

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/12/1021 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR PETER MALCOLM TAIT REES

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA KATE SAYCE / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN REES / 01/12/2009

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER MALCOLM TAIT REES / 01/12/2009

View Document

20/01/1020 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

12/01/0912 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: G OFFICE CHANGED 15/12/00 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

11/12/0011 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0011 December 2000 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