LIGHTSOURCE LABORATORIES LIMITED

Company Documents

DateDescription
16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/01/153 January 2015 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

08/05/148 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/04/147 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

13/04/1213 April 2012 SECRETARY APPOINTED DR YOAV BEN DROR

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY DENNIS MCGRATH

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS MCGRATH

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA ALLGEIER

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED DR YOAV BEN DROR

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 7 HAWBRIDGE CLOSE SHIRLEY SOLIHULL WEST MIDLANDS B90 4SU

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED CHRISTINA L ALLGEIER

View Document

11/07/1111 July 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 3RD FLOOR STATION HOUSE STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EP

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY O'DONNEL

View Document

18/04/1118 April 2011 Annual return made up to 28 February 2009 with full list of shareholders

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

25/03/1025 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

14/05/0914 May 2009 DIRECTOR AND SECRETARY APPOINTED DENNIS M MCGRATH

View Document

30/04/0930 April 2009 APPOINT DIRECTORS 17/04/2009

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED JEFFREY F O'DONNEL

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED MICHAEL R STEWART

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR CLAES HULTMAN

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY KERRI TYRRELL

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAES HULTMAN / 05/11/2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP CHARLTON

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: G OFFICE CHANGED 27/08/02 THE CROFT CHALFONT LANE, CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5PP

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 AUD RES - SECTION 394

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 S366A DISP HOLDING AGM 24/05/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: G OFFICE CHANGED 14/11/00 THE FAIRBAIRN BUILDING 70-72 SACKVILLE STREET MANCHESTER M60 1QD

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED

View Document

05/10/005 October 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 COMPANY NAME CHANGED UMIST TOMOGRAPHY LIMITED CERTIFICATE ISSUED ON 22/09/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 SECRETARY RESIGNED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: G OFFICE CHANGED 10/03/98 46 ST MICHAELS AVENUE BRAMHALL STOCKPORT CHESHIRE SK7 2PL

View Document

16/02/9816 February 1998 COMPANY NAME CHANGED TECHSTREAM LIMITED CERTIFICATE ISSUED ON 17/02/98

View Document

15/12/9715 December 1997 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: G OFFICE CHANGED 16/01/97 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED

View Document

16/01/9716 January 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

16/01/9716 January 1997 SECRETARY RESIGNED

View Document

27/12/9627 December 1996 COMPANY NAME CHANGED EBONY PEAK LIMITED CERTIFICATE ISSUED ON 27/12/96

View Document

02/12/962 December 1996 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