LIMELIGHT SOLUTIONS LIMITED

Company Documents

DateDescription
26/09/1326 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/06/1326 June 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

26/06/1326 June 2013 INSOLVENCY:LIQUIDATOR'S FINAL PROGRESS REPORT TO 18/06/2013

View Document

20/06/1220 June 2012 INSOLVENCY:ANNUAL REPORT FOR PERIOD 27/04/11 TO 26/04/12

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM
27 CAMBRIDGE PARK
WANSTEAD
LONDON
E11 2PU

View Document

16/05/1116 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

30/03/1130 March 2011 ORDER OF COURT TO WIND UP

View Document

21/01/1121 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR RANBIR RAI

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY RANBIR RAI

View Document

16/06/1016 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RANBIR SINGH RAI / 01/02/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANBIR SINGH RAI / 01/02/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHFAQ MOHIUDDIN / 01/02/2010

View Document

23/07/0923 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 13/06/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY KULBIR THIND

View Document

03/03/083 March 2008 DIRECTOR AND SECRETARY APPOINTED RANBIR SINGH RAI

View Document

06/11/076 November 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM:
EXCELSIOR HOUSE
3-5 BALFOUR ROAD
ILFORD
ESSEX IG1 4HP

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM:
264 HIGH STREET NORTH
MANOR PARK
LONDON E12 6SB

View Document

11/08/0611 August 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM:
20 BELL VIEW
ST ALBANS
HERTFORDSHIRE AL4 0SQ

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM:
159 SPENDMORE LANE
COPPULL
CHORLEY
LANCASHIRE PR7 5BY

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 Incorporation

View Document

13/06/0513 June 2005 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