THE LIGHT BUILDING RTM COMPANY LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 Application to strike the company off the register

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

02/12/172 December 2017 CORPORATE SECRETARY APPOINTED PMS MANAGING ESTATES LIMITED

View Document

02/12/172 December 2017 APPOINTMENT TERMINATED, SECRETARY PMS LEASEHOLD MANAGEMENT LIMITED

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 27/02/16 NO MEMBER LIST

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 27/02/15 NO MEMBER LIST

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 27/02/14 NO MEMBER LIST

View Document

19/06/1319 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 27/02/13 NO MEMBER LIST

View Document

19/06/1219 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 27/02/12 NO MEMBER LIST

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR HECTOR BOIX-PERALES

View Document

13/06/1113 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 27/02/11 NO MEMBER LIST

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR JANIS CARTER

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PMS LEASEHOLD MANAGEMENT LIMITED / 14/12/2010

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MARK EDWARD WILKINSON

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE SUTTON

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED DR HECTOR BOIX-PERALES

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED JUNE ANN WEATHERLY

View Document

12/04/1012 April 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANIS CARTER / 01/10/2009

View Document

29/03/1029 March 2010 27/02/10 NO MEMBER LIST

View Document

29/03/1029 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PMS LEASEHOLD MANAGEMENT LIMITED / 01/10/2009

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0927 February 2009 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