Collections Lp LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 4, 2006)
- 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
|
IAIN DENNIS LIMITED
LIGHTING PARTNERS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04995036 |
Record last updated | Tuesday, May 12, 2015 1:11:17 PM UTC |
Official Address | 257 Croydon Road Kelsey And Eden Park There are 1,051 companies registered at this street |
Postal Code | BR33PS |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Notices | May 12, 2015 | Final meetings | |
Notices | Aug 1, 2014 | Appointment of liquidators | |
Notices | Aug 1, 2014 | Resolutions for winding-up | |
Notices | Jul 16, 2014 | Meetings of creditors | |
Registry | Feb 2, 2012 | Second notification of strike-off action in london gazette | |
Registry | Nov 2, 2011 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Mar 3, 2011 | Appointment of a man as Director | |
Registry | Sep 14, 2010 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 | |
Registry | Sep 13, 2010 | Statement of company's affairs | |
Registry | Sep 13, 2010 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Sep 13, 2010 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Sep 8, 2010 | Company name change | |
Registry | Sep 8, 2010 | Change of name certificate | |
Registry | Sep 8, 2010 | Notice of change of name nm01 - resolution | |
Registry | Aug 24, 2010 | Change of registered office address | |
Registry | Feb 9, 2010 | Annual return | |
Financials | Nov 4, 2009 | Annual accounts | |
Registry | Jul 30, 2009 | Particulars of a mortgage or charge | |
Registry | Jun 8, 2009 | Resignation of one Commercial Director and one Director (a man) | |
Registry | Jun 8, 2009 | Resignation of a director | |
Registry | Jun 8, 2009 | Resignation of a secretary | |
Registry | Dec 29, 2008 | Annual return | |
Financials | Oct 10, 2008 | Annual accounts | |
Registry | Jul 3, 2008 | Appointment of a man as Director | |
Registry | Jun 24, 2008 | Appointment of a man as Director 4995... | |
Registry | Apr 18, 2008 | Change in situation or address of registered office | |
Registry | Dec 18, 2007 | Annual return | |
Financials | Nov 13, 2007 | Annual accounts | |
Registry | Jan 18, 2007 | Particulars of a mortgage or charge | |
Registry | Dec 18, 2006 | Annual return | |
Financials | Dec 11, 2006 | Annual accounts | |
Registry | Feb 9, 2006 | Annual return | |
Financials | Jan 4, 2006 | Annual accounts | |
Registry | Nov 16, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 16, 2005 | Appointment of a director | |
Registry | Oct 25, 2005 | Appointment of a man as Director and Commercial Director | |
Registry | Dec 29, 2004 | Annual return | |
Registry | Jun 7, 2004 | Company name change | |
Registry | Jun 7, 2004 | Change of name certificate | |
Registry | Dec 15, 2003 | Two appointments: 2 men | |