Lc12r Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2011)
- all other documents available
- 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
- related company news
- information about these directors and secretaries in other companies
|
ZEALOUS GRAFX DESIGNERS LIMITED
LIGHT DESIGN & DIRECTION LIMITED
LIGHT CREATIVE LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06172278 |
Record last updated |
Sunday, July 27, 2014 9:39:24 AM UTC |
Official Address |
65 St. Edmunds Church Street Salisbury St Edmund And Milford
There are 40 companies registered at this street
|
Locality |
Salisbury St Edmund And Milford |
Region |
Wiltshire, England |
Postal Code |
SP11EF
|
Sector |
Other business support service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 21, 2014 |
Liquidator's progress report
|  |
Registry |
Aug 28, 2013 |
Liquidator's progress report 6172...
|  |
Registry |
Aug 9, 2012 |
Company name change
|  |
Registry |
Aug 9, 2012 |
Change of name certificate
|  |
Registry |
Jul 27, 2012 |
Change of name 10
|  |
Registry |
Jul 27, 2012 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jul 13, 2012 |
Change of registered office address
|  |
Registry |
Jul 13, 2012 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Jul 13, 2012 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jul 13, 2012 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Mar 21, 2012 |
Annual return
|  |
Registry |
Mar 21, 2012 |
Change of particulars for director
|  |
Financials |
Dec 31, 2011 |
Annual accounts
|  |
Registry |
Sep 27, 2011 |
Change of registered office address
|  |
Registry |
Jul 28, 2011 |
Change of particulars for director
|  |
Registry |
Jul 28, 2011 |
Resignation of one Secretary
|  |
Registry |
Jul 18, 2011 |
Resignation of one Secretary 6172...
|  |
Registry |
Jul 17, 2011 |
Resignation of one Secretary (a woman)
|  |
Registry |
Apr 13, 2011 |
Annual return
|  |
Registry |
Jun 11, 2010 |
Appointment of a woman as Director
|  |
Financials |
Jun 8, 2010 |
Annual accounts
|  |
Registry |
Apr 1, 2010 |
Appointment of a woman
|  |
Registry |
Mar 24, 2010 |
Annual return
|  |
Financials |
Aug 21, 2009 |
Annual accounts
|  |
Registry |
Jun 8, 2009 |
Annual return
|  |
Financials |
Aug 27, 2008 |
Annual accounts
|  |
Registry |
Aug 21, 2008 |
Annual return
|  |
Registry |
Feb 1, 2008 |
Appointment of a secretary
|  |
Registry |
Feb 1, 2008 |
Resignation of a secretary
|  |
Registry |
Jan 1, 2008 |
Appointment of a woman as Secretary
|  |
Registry |
Jan 1, 2008 |
Resignation of one Secretary (a woman)
|  |
Registry |
Oct 28, 2007 |
Appointment of a secretary
|  |
Registry |
Oct 28, 2007 |
Resignation of a secretary
|  |
Registry |
Oct 28, 2007 |
Resignation of a director
|  |
Registry |
Oct 28, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 28, 2007 |
Appointment of a director
|  |
Registry |
Oct 22, 2007 |
Company name change
|  |
Registry |
Oct 22, 2007 |
Change of name certificate
|  |
Registry |
Sep 10, 2007 |
Company name change
|  |
Registry |
Sep 10, 2007 |
Change of name certificate
|  |
Registry |
Mar 21, 2007 |
Two appointments: a woman and a man
|  |
Registry |
Mar 20, 2007 |
Two appointments: a woman and a man 6172...
|  |