- Company Overview for LYTE INDUSTRIES (WALES) LIMITED (01982317)
- Filing history for LYTE INDUSTRIES (WALES) LIMITED (01982317)
- People for LYTE INDUSTRIES (WALES) LIMITED (01982317)
- Charges for LYTE INDUSTRIES (WALES) LIMITED (01982317)
- Insolvency for LYTE INDUSTRIES (WALES) LIMITED (01982317)
- More for LYTE INDUSTRIES (WALES) LIMITED (01982317)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
22 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
22 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
22 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
22 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
22 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
22 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
22 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
18 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
13 Apr 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
24 Feb 2011 | AA | Full accounts made up to 4 November 2010 | |
18 Jan 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 31 October 2010 | |
09 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 31 October 2010
|
|
03 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2010 | CC04 | Statement of company's objects | |
28 Oct 2010 | AD01 | Registered office address changed from Wind Road Ystradgynlais Swansea West Glamorgan SA9 1AF on 28 October 2010 | |
07 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
07 Jul 2010 | TM01 | Termination of appointment of Carlton Jones as a director | |
14 Apr 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Selwyn Westlake Jones on 1 January 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Colin David Russell Allen on 1 January 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Carlton Jones on 1 January 2010 | |
14 Apr 2010 | CH01 | Director's details changed for David Michael Love on 1 January 2010 |