LIGHTCORP INDUSTRIAL LTD

06739981
ROOM 4. 08 FLEET HOUSE 8-12 NEW BRIDGE STREET LONDON EC4V 6AL

Documents

Documents
Date Category Description Pages
03 Apr 2012 gazette Gazette Dissolved Voluntary 1 Buy now
20 Dec 2011 gazette Gazette Notice Voluntary 1 Buy now
09 Dec 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Dec 2011 accounts Annual Accounts 2 Buy now
08 Nov 2011 annual-return Annual Return 3 Buy now
15 Sep 2011 annual-return Annual Return 3 Buy now
30 Nov 2010 accounts Annual Accounts 2 Buy now
12 Nov 2010 accounts Annual Accounts 2 Buy now
12 Oct 2010 officers Appointment of corporate secretary (W.I.S. Secretary Services Ltd) 2 Buy now
17 Aug 2010 annual-return Annual Return 3 Buy now
17 Aug 2010 officers Termination of appointment of secretary (Abs Secretary Services Ltd) 1 Buy now
17 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
04 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
20 Jul 2010 officers Appointment of director (Mr Alex Kusmin) 2 Buy now
20 Jul 2010 officers Termination of appointment of director (Kristine Calite) 1 Buy now
07 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2009 annual-return Annual Return 6 Buy now
16 Nov 2009 officers Change of particulars for director (Ms. Kristine Calite) 2 Buy now
16 Nov 2009 officers Change of particulars for corporate secretary (Abs Secretary Services Ltd) 2 Buy now
30 Sep 2009 officers Director appointed ms. Kristine calite 1 Buy now
30 Sep 2009 officers Appointment Terminated Director marianne knowles 1 Buy now
10 Nov 2008 officers Director appointed ms. Marianne celine knowles 1 Buy now
07 Nov 2008 officers Appointment Terminated Director alfred brewster 1 Buy now
03 Nov 2008 incorporation Incorporation Company 18 Buy now