LIGHTBRING LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 STRUCK OFF AND DISSOLVED

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

25/05/1025 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

28/04/1028 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 Annual return made up to 25 May 2009 with full list of shareholders

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM CHESTNUT HOUSE BOWBRIDGE STROUD GLOUCESTERSHIRE GL5 2LA

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: NEW TECHNOLOGY HOUSE BATH ROAD, NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0HH

View Document

17/06/0417 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/10/021 October 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 FIRST GAZETTE

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/0025 May 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