LIGHTBRIGADE PR LIMITED

Company Documents

DateDescription
17/04/1917 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/03/2019:LIQ. CASE NO.1

View Document

23/05/1823 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/03/2018:LIQ. CASE NO.1

View Document

26/05/1726 May 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2017

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 1 VICTORIA SQUARE BIRMINGHAM WEST MIDLANDS B1 1BD

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM CHERTSEY BUSINESS CENTRE GOGMORE LANE CHERTSEY SURREY KT16 9AP

View Document

31/03/1631 March 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/03/1631 March 2016 STATEMENT OF AFFAIRS/4.19

View Document

31/03/1631 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN TWIGG

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAULO SOLARI

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/06/1529 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/07/1428 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076758430001

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / PAULO ANTONIO SOLARI / 01/01/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAULO ANTONIO SOLARI / 01/01/2014

View Document

02/07/142 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 SECRETARY'S CHANGE OF PARTICULARS / PAULO ANTONIO SOLARI / 21/06/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAULO ANTONIO SOLARI / 21/06/2014

View Document

26/10/1326 October 2013 DISS40 (DISS40(SOAD))

View Document

23/10/1323 October 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/06/1325 June 2013 DISS40 (DISS40(SOAD))

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

16/10/1216 October 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

16/10/1216 October 2012 CURREXT FROM 30/06/2012 TO 31/10/2012

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM C/O BARNES ROFFE LLP 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX UNITED KINGDOM

View Document

20/10/1120 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1120 October 2011 COMPANY NAME CHANGED LIGHTBRIGADE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 20/10/11

View Document

20/09/1120 September 2011 25/08/11 STATEMENT OF CAPITAL GBP 100

View Document

07/09/117 September 2011 DIRECTOR APPOINTED ALAN TWIGG

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER EDWARDS

View Document

31/08/1131 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1131 August 2011 COMPANY NAME CHANGED LIGHT PR LIMITED CERTIFICATE ISSUED ON 31/08/11

View Document

21/06/1121 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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