OUTERLIGHT LIMITED

Company Documents

DateDescription
09/02/129 February 2012 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.2

View Document

09/02/129 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.PR001764

View Document

09/02/129 February 2012 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.2

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM C/O PURVES CHARTERED ACCOUNTANTS ST. DUNSTANS HOUSE HIGH STREET MELROSE TD6 9RU SCOTLAND

View Document

23/12/1123 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.PR001764

View Document

15/06/1015 June 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH (KNOWN AS SALLY) WARNER MUNRO / 01/03/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PECK / 01/03/2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR AILSA BATES

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 2ND FLOOR COBURG HOUSE 15 COBUG STREET LEITH EDINBURGH EH6 6ET

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY SARAH MUNRO

View Document

30/04/1030 April 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 SECRETARY RESIGNED AILSA BATES

View Document

22/06/0922 June 2009 SECRETARY APPOINTED MRS SARAH (KNOWN AS SALLY) WARNER MUNRO

View Document

10/03/0910 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/07/0824 July 2008 DIRECTOR RESIGNED EDWARD WILSON

View Document

07/05/087 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY'S PARTICULARS AILSA BATES

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY'S PARTICULARS AILSA BATES

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: UNIT 10, HARDENGREEN BUSINESS CENTRE, HARDENGREEN INDUSTRIAL ESTATE, DALKEITH MIDLOTHIAN EH22 3NX

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 PARTIC OF MORT/CHARGE *****

View Document

16/12/0516 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0516 December 2005 NC INC ALREADY ADJUSTED 14/12/05

View Document

16/12/0516 December 2005 NC INC ALREADY ADJUSTED 29/03/05

View Document

16/12/0516 December 2005 NC INC ALREADY ADJUSTED 14/12/05

View Document

16/12/0516 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/0516 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0511 May 2005 NC INC ALREADY ADJUSTED 29/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/02/0518 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0518 February 2005 � NC 10000/10575 24/01/05

View Document

18/02/0518 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/0518 February 2005 NC INC ALREADY ADJUSTED 24/01/05

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/08/043 August 2004 SUB-DIV OF SHARES 01/07/04

View Document

03/08/043 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/043 August 2004 AUTH ALLOT OF SECURITY 01/07/04 DISAPP PRE-EMPT RIGHTS 01/07/04 ADOPT ARTICLES 01/07/04 AUTH ALLOT OF SECURITY 01/07/04 DISAPP PRE-EMPT RIGHTS 01/07/04 CANC SHARES 01/07/04

View Document

03/08/043 August 2004 ARTICLES OF ASSOCIATION

View Document

03/08/043 August 2004 S-DIV 01/07/04

View Document

03/08/043 August 2004 � NC 100000/10000 01/07/04

View Document

03/08/043 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/043 June 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 12 (3) UPPER GROVE PLACE EDINBURGH EH3 8AU

View Document

12/03/0312 March 2003 S366A DISP HOLDING AGM 10/03/03 S252 DISP LAYING ACC 10/03/03 S386 DISP APP AUDS 10/03/03

View Document

10/03/0310 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0310 March 2003 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