City Lights Maintenance LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 17, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
CITY LIGHTS BUILDING SERVICES LIMITED
Company type Private Limited Company , Dissolved Company Number 01719907 Record last updated Wednesday, October 16, 2013 4:53:40 AM UTC Official Address City House Swallowdale Lane Adeyfield East There are 29 companies registered at this street
Postal Code HP27EA Sector Other special trades construction
Visits Document Type Publication date Download link Financials Sep 17, 2013 Annual accounts Registry Aug 13, 2013 Annual return Financials Sep 17, 2012 Annual accounts Registry Aug 20, 2012 Annual return Registry Jun 19, 2012 Resignation of one Director Registry Jun 14, 2012 Appointment of a man as Director Financials Sep 29, 2011 Annual accounts Registry Aug 17, 2011 Annual return Registry Sep 16, 2010 Annual return 2954... Financials Sep 14, 2010 Annual accounts Registry Jul 6, 2010 Particulars of a mortgage or charge Registry Jun 23, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 26, 2009 Auditor's letter of resignation Financials Oct 1, 2009 Annual accounts Registry Sep 16, 2009 Annual return Registry Apr 13, 2009 Appointment of a director Registry Apr 7, 2009 Appointment of a man as Secretary Registry Apr 7, 2009 Appointment of a man as Director Registry Apr 6, 2009 Resignation of a director Registry Apr 6, 2009 Resignation of a secretary Registry Apr 6, 2009 Resignation of a director Registry Dec 15, 2008 Annual return Financials Oct 20, 2008 Annual accounts Registry Jul 23, 2008 Memorandum of association Registry Jul 16, 2008 Change of name certificate Registry Aug 17, 2007 Annual return Financials Jul 19, 2007 Annual accounts Registry Oct 11, 2006 Resignation of a director Registry Oct 11, 2006 Resignation of a director 2954... Registry Oct 11, 2006 Resignation of a director Registry Oct 11, 2006 Resignation of a director 2954... Registry Oct 11, 2006 Appointment of a director Registry Oct 11, 2006 Appointment of a director 2954... Registry Sep 28, 2006 Change of accounting reference date Registry Sep 15, 2006 Appointment of a man as Secretary and Manager Registry Aug 29, 2006 Annual return Financials May 19, 2006 Annual accounts Registry May 10, 2006 Memorandum of association Registry May 4, 2006 Change of name certificate Registry Mar 13, 2006 Disapplication of pre-emption rights Registry Mar 13, 2006 Disapplication of pre-emption rights 2954... Registry Jul 26, 2005 Annual return Registry Mar 17, 2005 Change in situation or address of registered office Financials Mar 14, 2005 Annual accounts Registry Mar 10, 2005 Change of name certificate Registry Jul 23, 2004 Annual return Financials Apr 3, 2004 Annual accounts Registry Dec 12, 2003 Annual return Registry Dec 12, 2003 Resignation of a director Registry Oct 22, 2003 Auditor's letter of resignation Registry Oct 13, 2003 Appointment of a director Registry Oct 13, 2003 Appointment of a director 2954... Registry Sep 20, 2003 Alteration to memorandum and articles Registry Sep 20, 2003 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Sep 20, 2003 Memorandum of association Registry Sep 20, 2003 Section 175 comp act 06 08 Registry Sep 16, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 9, 2003 Particulars of a mortgage or charge Registry May 3, 2003 Change in situation or address of registered office Financials Apr 18, 2003 Annual accounts Registry Oct 29, 2002 Annual return Registry Oct 7, 2002 Resignation of a director Registry Oct 7, 2002 Appointment of a director Registry Oct 7, 2002 Appointment of a director 2954... Registry Oct 7, 2002 Resignation of a director Registry Oct 7, 2002 Appointment of a director Registry May 16, 2002 Company name change Registry May 16, 2002 Change of name certificate Financials Mar 11, 2002 Annual accounts Registry Oct 25, 2001 Annual return Financials Apr 30, 2001 Annual accounts Registry Aug 21, 2000 Annual return Financials May 3, 2000 Annual accounts Registry Jan 17, 2000 Company name change Registry Jan 17, 2000 Company name change 1719... Registry Jan 14, 2000 Change of name certificate Registry Aug 17, 1999 Annual return Financials Feb 10, 1999 Annual accounts Registry Jan 14, 1999 Resignation of a secretary Registry Jan 14, 1999 Appointment of a secretary Registry Aug 25, 1998 Annual return Financials May 5, 1998 Annual accounts Registry Aug 13, 1997 Annual return Financials May 2, 1997 Annual accounts Registry Feb 1, 1997 Appointment of a man as Secretary Registry Oct 3, 1996 Annual return Financials Feb 16, 1996 Annual accounts Registry Aug 30, 1995 Elective resolution Registry Aug 30, 1995 Elective resolution 2954... Registry Aug 30, 1995 Notice of new accounting reference date given during the course of an accounting reference period Registry Aug 30, 1995 Elective resolution Registry Aug 10, 1995 Annual return Registry Jul 5, 1995 Particulars of a mortgage or charge Registry Mar 15, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 15, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves 2954... Registry Mar 7, 1995 Nc inc already adjusted Registry Mar 7, 1995 Auth. allotment of shares and debentures Registry Mar 7, 1995 Notice of increase in nominal capital Registry Mar 7, 1995 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Nov 9, 1994 Director resigned, new director appointed