Lc12r LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2011)
- 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
- 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 |
Postal Code | SP11EF |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication 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... | |