- Company Overview for LIGHTSPEED COMMUNICATION LIMITED (04937421)
- Filing history for LIGHTSPEED COMMUNICATION LIMITED (04937421)
- People for LIGHTSPEED COMMUNICATION LIMITED (04937421)
- Charges for LIGHTSPEED COMMUNICATION LIMITED (04937421)
- Insolvency for LIGHTSPEED COMMUNICATION LIMITED (04937421)
- More for LIGHTSPEED COMMUNICATION LIMITED (04937421)
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) |
---|---|---|---|
10 Jul 2012 | CH01 | Director's details changed for Mr David James Richards on 6 July 2012 | |
14 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
14 Nov 2011 | CH01 | Director's details changed for Mr David James Richards on 12 July 2011 | |
08 Nov 2011 | AA | Group of companies' accounts made up to 31 August 2009 | |
11 Jul 2011 | CH01 | Director's details changed for Mr David James Richards on 11 July 2011 | |
11 Jul 2011 | CH01 | Director's details changed for Mr David James Richards on 11 July 2011 | |
29 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
29 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
29 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
29 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
29 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
29 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Nov 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
17 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
17 Nov 2010 | CH04 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 | |
17 Nov 2010 | AD02 | Register inspection address has been changed | |
19 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
06 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
09 Nov 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Mr David James Richards on 6 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Dominic Anthony Marrocco on 6 November 2009 | |
09 Nov 2009 | CH04 | Secretary's details changed for Endeavour Secretary Ltd on 6 November 2009 | |
08 May 2009 | AA | Group of companies' accounts made up to 31 August 2008 |