LIGHTHOUSE CONSTRUCTION PROJECTS LTD

Company Documents

DateDescription
11/10/1211 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/07/1211 July 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

15/02/1015 February 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000023

View Document

01/02/101 February 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000023

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR KEVIN MILLIN

View Document

28/10/0928 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

08/06/098 June 2009 DIRECTOR RESIGNED CHRISTOPHER CHISWELL

View Document

08/06/098 June 2009 DIRECTOR RESIGNED IAN PENFOLD

View Document

28/04/0928 April 2009 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED KEVIN COLIN MILLIN

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY'S PARTICULARS SIMON WORCESTER

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: UNIT 7 FORRESTERS BUSINESS PARK ESTOVER CLOSE PLYMOUTH DEVON PL6 7PL

View Document

29/12/0829 December 2008 DIRECTOR RESIGNED JOHN REYNOLDS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: POSEIDON HOUSE, NEPTUNE PARK CATTEDOWN PLYMOUTH PL4 0SN

View Document

29/01/0829 January 2008 S-DIV 14/01/08

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 21 MERAFIELD DRIVE PLYMOUTH PL7 1TP

View Document

28/08/0728 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 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