- Company Overview for LIGHTWORKS SOFTWARE LIMITED (07475417)
- Filing history for LIGHTWORKS SOFTWARE LIMITED (07475417)
- People for LIGHTWORKS SOFTWARE LIMITED (07475417)
- Charges for LIGHTWORKS SOFTWARE LIMITED (07475417)
- More for LIGHTWORKS SOFTWARE LIMITED (07475417)
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) |
---|---|---|---|
09 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
15 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2011 | AP01 | Appointment of Mr Min Eric Tung as a director | |
12 Aug 2011 | TM01 | Termination of appointment of Ashley Broomberg as a director | |
19 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Apr 2011 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
28 Apr 2011 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
28 Apr 2011 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
28 Apr 2011 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
28 Apr 2011 | RP04 |
Second filing of AP03 previously delivered to Companies House
|
|
11 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
07 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2011 | TM01 | Termination of appointment of John Holden as a director | |
07 Apr 2011 | TM01 | Termination of appointment of Gweco Directors Limited as a director | |
07 Apr 2011 | AP03 |
Appointment of Claire Louise Kitchen as a secretary
|
|
07 Apr 2011 | AP01 |
Appointment of Dr Stephen John Curl as a director
|
|
07 Apr 2011 | AP01 |
Appointment of Dr David James Manley as a director
|
|
07 Apr 2011 | AP01 |
Appointment of David Michael Forrester as a director
|
|
07 Apr 2011 | AP01 |
Appointment of Ashley Dan Broomberg as a director
|
|
07 Apr 2011 | SH02 | Sub-division of shares on 28 March 2011 | |
25 Mar 2011 | AD01 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 25 March 2011 | |
03 Feb 2011 | CERTNM |
Company name changed gweco 495 LIMITED\certificate issued on 03/02/11
|
|
03 Feb 2011 | CONNOT | Change of name notice | |
21 Dec 2010 | NEWINC |
Incorporation
|