LIGHTSCAPE MUSICALE LIMITED

04465411
55 DAISY AVENUE BURY ST. EDMUNDS SUFFOLK IP32 7PG

Documents

Documents
Date Category Description Pages
29 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
29 Nov 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
04 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
22 Oct 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Oct 2014 gazette Gazette Notice Compulsory 1 Buy now
19 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2014 accounts Annual Accounts 3 Buy now
16 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
14 Oct 2013 annual-return Annual Return 3 Buy now
14 Oct 2013 officers Appointment of director (Mr Hugh Callacher) 2 Buy now
14 Oct 2013 officers Termination of appointment of director (Michael Newman) 1 Buy now
31 Jan 2013 accounts Annual Accounts 4 Buy now
05 Aug 2012 annual-return Annual Return 3 Buy now
25 Jan 2012 accounts Annual Accounts 4 Buy now
02 Sep 2011 annual-return Annual Return 3 Buy now
01 Feb 2011 accounts Annual Accounts 4 Buy now
21 Jul 2010 annual-return Annual Return 3 Buy now
21 Jul 2010 officers Change of particulars for director (Michael Newman) 2 Buy now
09 Nov 2009 accounts Annual Accounts 11 Buy now
07 Oct 2009 officers Termination of appointment of director (Nicholas Floyd) 1 Buy now
07 Oct 2009 officers Termination of appointment of director (Nicholas Floyd) 1 Buy now
01 Jul 2009 annual-return Return made up to 20/06/09; full list of members 3 Buy now
11 May 2009 officers Director appointed michael john newman 2 Buy now
16 Dec 2008 accounts Annual Accounts 10 Buy now
05 Nov 2008 officers Appointment terminated secretary david hewlett 1 Buy now
05 Nov 2008 officers Appointment terminated director hugh callacher 1 Buy now
07 Jul 2008 annual-return Return made up to 20/06/08; full list of members 3 Buy now
01 Dec 2007 accounts Annual Accounts 10 Buy now
09 Aug 2007 address Registered office changed on 09/08/07 from: glazing vision LTD, barnes close brandon suffolk IP27 0NY 1 Buy now
04 Jul 2007 annual-return Return made up to 20/06/07; full list of members 7 Buy now
28 Feb 2007 accounts Annual Accounts 12 Buy now
09 Nov 2006 officers New director appointed 2 Buy now
26 Jul 2006 annual-return Return made up to 20/06/06; full list of members 6 Buy now
10 Jul 2006 officers New secretary appointed 2 Buy now
10 Jul 2006 officers Secretary resigned 1 Buy now
11 May 2006 officers Director resigned 1 Buy now
25 Apr 2006 officers New secretary appointed 2 Buy now
25 Apr 2006 officers Secretary resigned 1 Buy now
01 Mar 2006 officers Director resigned 2 Buy now
05 Dec 2005 accounts Annual Accounts 10 Buy now
18 Nov 2005 officers New director appointed 2 Buy now
01 Jul 2005 annual-return Return made up to 20/06/05; full list of members 7 Buy now
09 Mar 2005 accounts Annual Accounts 10 Buy now
07 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
09 Feb 2005 officers New director appointed 2 Buy now
14 Jul 2004 annual-return Return made up to 20/06/04; full list of members 6 Buy now
24 Oct 2003 accounts Annual Accounts 4 Buy now
14 Aug 2003 annual-return Return made up to 20/06/03; full list of members 6 Buy now
12 Jul 2002 capital Ad 26/06/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
12 Jul 2002 accounts Accounting reference date shortened from 30/06/03 to 30/04/03 1 Buy now
05 Jul 2002 officers Director resigned 1 Buy now
05 Jul 2002 officers Secretary resigned 1 Buy now
04 Jul 2002 officers New secretary appointed 2 Buy now
04 Jul 2002 officers New director appointed 2 Buy now
20 Jun 2002 incorporation Incorporation Company 16 Buy now