LIGHTING AND POWER SOLUTIONS LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/05/1011 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/1028 April 2010 APPLICATION FOR STRIKING-OFF

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LEIGH ANTHONY WILLIAMS / 01/10/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/03/0429 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/038 December 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: G OFFICE CHANGED 05/04/02 30 CHESTNUT RISE BARROW UPON HUMBER DN19 7SG

View Document

05/04/025 April 2002 RETURN MADE UP TO 14/08/01; NO CHANGE OF MEMBERS

View Document

05/04/025 April 2002

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: G OFFICE CHANGED 08/02/02 GREETWELL OFFICE PARK GREETWELL ROAD LINCOLN LINCOLNSHIRE LN2 4AZ

View Document

07/01/027 January 2002 RETURN MADE UP TO 14/08/00; NO CHANGE OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: G OFFICE CHANGED 18/05/99 2 FOX LANE COURT SHEFFIELD S12 4UZ

View Document

08/04/998 April 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

17/03/9917 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9921 February 1999 REGISTERED OFFICE CHANGED ON 21/02/99 FROM: G OFFICE CHANGED 21/02/99 GREETWELL OFFICE PARK 2 LIME KILN WAY GREETWELL ROAD LINCOLN LN2 4US

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM: G OFFICE CHANGED 22/12/98 THE FIRS 154 STANBURY ROAD HAWORTH PARK HULL EAST YORKSHIRE HU6 7BW

View Document

21/09/9821 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98

View Document

17/09/9717 September 1997 COMPANY NAME CHANGED WEEKPICK LIMITED CERTIFICATE ISSUED ON 18/09/97

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 NEW SECRETARY APPOINTED

View Document

12/09/9712 September 1997 REGISTERED OFFICE CHANGED ON 12/09/97 FROM: G OFFICE CHANGED 12/09/97 16 ST JOHN STREET LONDON EC1M 4AY

View Document

12/09/9712 September 1997 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9714 August 1997 Incorporation

View Document


More Company Information