LIGHTSTONE INTERACTIVE LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/01/1125 January 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

07/01/117 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2010:LIQ. CASE NO.1

View Document

15/12/0915 December 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

15/12/0915 December 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/12/0915 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008879

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM ENTERPRISE HOUSE PAPYRUS ROAD WERRINGTON PETERBOROUGH PE4 5BH

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BONE

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BONE

View Document

14/08/0914 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/06/091 June 2009 DIRECTOR RESIGNED CHRISTOPHER DUFFILL

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 COMPANY NAME CHANGED POOL.NET LTD CERTIFICATE ISSUED ON 31/03/06; RESOLUTION PASSED ON 27/03/06

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: PYRMONT HOUSE 3-4 MILL CLOSE PEAKIRK PETERBOROUGH PE6 7PA

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

27/09/0027 September 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01

View Document

14/01/0014 January 2000 COMPANY NAME CHANGED STOREFAN LIMITED CERTIFICATE ISSUED ON 17/01/00; RESOLUTION PASSED ON 07/01/00

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

02/11/992 November 1999 SECRETARY RESIGNED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 Incorporation

View Document

06/08/996 August 1999 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