LITHIUM STUDIOS LTD

Company Documents

DateDescription
23/10/1223 October 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

27/09/1227 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

07/09/117 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN ANDERSON

View Document

08/12/108 December 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM SAGA HOUSE ILLINGWORTH STREET OSSETT WEST YORKSHIRE WF5 8AL

View Document

14/09/1014 September 2010 SAIL ADDRESS CREATED

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MRS WENDY ANNE ANDERSON

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN ANDERSON

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR WENDY ANDERSON

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

01/12/091 December 2009 DISS40 (DISS40(SOAD))

View Document

30/11/0930 November 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/03/0728 March 2007 COMPANY NAME CHANGED LITHIUM STUDIO HIRE LTD CERTIFICATE ISSUED ON 28/03/07

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: G OFFICE CHANGED 23/08/06 48/50 WAKEFIELD ROAD ACKWORTH PONTEFRACT WEST YORKSHIRE WF7 7AB

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 S366A DISP HOLDING AGM 10/08/04

View Document

10/08/0410 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

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