- Company Overview for LIGHTWAVERF LTD (06690180)
- Filing history for LIGHTWAVERF LTD (06690180)
- People for LIGHTWAVERF LTD (06690180)
- Charges for LIGHTWAVERF LTD (06690180)
- More for LIGHTWAVERF LTD (06690180)
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) |
---|---|---|---|
07 Apr 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
04 Apr 2014 | AP01 | Appointment of Mr Barry Thomas Gamble as a director | |
02 Apr 2014 | CERTNM |
Company name changed jsjs designs PLC\certificate issued on 02/04/14
|
|
02 Apr 2014 | CONNOT | Change of name notice | |
11 Mar 2014 | AP03 | Appointment of Mr Frank Tiller as a secretary | |
11 Mar 2014 | TM01 | Termination of appointment of John Sinclair as a director | |
11 Mar 2014 | TM01 | Termination of appointment of John Shermer as a director | |
11 Mar 2014 | TM01 | Termination of appointment of Simon Lane as a director | |
11 Mar 2014 | TM01 | Termination of appointment of Michael Hughes as a director | |
11 Mar 2014 | TM02 | Termination of appointment of Peter Britton as a secretary | |
19 Nov 2013 | AR01 | Annual return made up to 5 September 2013 with full list of shareholders | |
06 Nov 2013 | CH03 | Secretary's details changed for Peter Raymond Britton on 28 June 2013 | |
22 May 2013 | SH01 |
Statement of capital following an allotment of shares on 18 April 2013
|
|
24 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 5 September 2012 with bulk list of shareholders | |
10 Oct 2012 | AP01 | Appointment of Mr Michael James Hughes as a director | |
01 Feb 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
20 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 17 October 2011
|
|
18 Oct 2011 | AR01 | Annual return made up to 5 September 2011 with bulk list of shareholders | |
23 Jun 2011 | AD01 | Registered office address changed from C/O H W Fisher & Company Acre House 11-15 William Road London NW1 3ER on 23 June 2011 | |
04 Apr 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
21 Dec 2010 | AP01 | Appointment of Mr Michael Richard Lord as a director | |
21 Dec 2010 | AP01 | Appointment of Mr Simon Andrew Nicholas Lane as a director |