Advanced company searchLink opens in new window

LIGNACITE LIMITED

Company number 00436709

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jul 2011 AA Full accounts made up to 31 December 2010
14 Jun 2011 AA03 Resignation of an auditor
09 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
22 Jun 2010 MEM/ARTS Memorandum and Articles of Association
18 Jun 2010 MEM/ARTS Memorandum and Articles of Association
17 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
15 Jun 2010 AA Full accounts made up to 31 December 2009
24 May 2010 MG01 Particulars of a mortgage or charge / charge no: 27
18 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Property fee agmt/legal mortgage 07/05/2010
19 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Guy Archibald Innes on 19 February 2010
19 Feb 2010 CH01 Director's details changed for Allan George Fredrick Eastwood on 19 February 2010
19 Feb 2010 CH01 Director's details changed for Mr Thomas Henry Joly De Lotbiniere on 19 February 2010
19 Feb 2010 CH01 Director's details changed for Mr Michael Edmond Joly De Lotbiniere on 19 February 2010
19 Feb 2010 CH01 Director's details changed for Giles Antony Joly De Lotbiniere on 19 February 2010
19 Feb 2010 CH01 Director's details changed for Mr Nicholas Henry Joly De Lotbiniere on 19 February 2010
24 Nov 2009 AP03 Appointment of Mrs Beth Edwards as a secretary
24 Nov 2009 TM02 Termination of appointment of Kenneth Waters as a secretary
18 Aug 2009 AA Full accounts made up to 31 December 2008
19 Mar 2009 395 Particulars of a mortgage or charge / charge no: 26
19 Feb 2009 363a Return made up to 12/02/09; full list of members
07 Jan 2009 288b Appointment terminated director stephen hall
09 Oct 2008 395 Particulars of a mortgage or charge / charge no: 24
09 Oct 2008 395 Particulars of a mortgage or charge / charge no: 25
04 Oct 2008 395 Particulars of a mortgage or charge / charge no: 23