LUMINAR (MAJESTIK 3) LIMITED

04962615
LUMINAR HOUSE DELTIC AVENUE ROOKSLEY MILTON KEYNES BUCKS MK13 8LW MK13 8LW

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
27 Nov 2012 gazette Gazette Dissolved Voluntary 1 Buy now
14 Aug 2012 gazette Gazette Notice Voluntary 1 Buy now
07 Feb 2012 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
20 Dec 2011 gazette Gazette Notice Voluntary 1 Buy now
05 Dec 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Nov 2011 officers Termination of appointment of director (Philip Hedley Bowcock) 1 Buy now
16 Nov 2011 officers Appointment of director (Mr Simon Terence Douglas) 2 Buy now
17 Aug 2011 annual-return Annual Return 3 Buy now
23 Mar 2011 officers Termination of appointment of director (Timothy O'gorman) 1 Buy now
23 Mar 2011 officers Appointment of director (Mr Philip Hedley Bowcock) 2 Buy now
23 Mar 2011 officers Appointment of secretary (Mrs Jayne Fearn) 1 Buy now
23 Mar 2011 officers Termination of appointment of secretary (Timothy O'gorman) 1 Buy now
23 Mar 2011 officers Termination of appointment of secretary (Timothy O'gorman) 1 Buy now
07 Dec 2010 accounts Annual Accounts 10 Buy now
23 Aug 2010 annual-return Annual Return 5 Buy now
21 Jun 2010 officers Termination of appointment of director (Andrew Marks) 1 Buy now
21 Jun 2010 officers Appointment of corporate director (Luminar Leisure Limited) 2 Buy now
30 Dec 2009 accounts Annual Accounts 7 Buy now
25 Aug 2009 annual-return Return made up to 13/08/09; full list of members 3 Buy now
09 Sep 2008 accounts Annual Accounts 7 Buy now
21 Aug 2008 annual-return Return made up to 13/08/08; full list of members 4 Buy now
18 Sep 2007 annual-return Return made up to 13/08/07; full list of members 7 Buy now
13 Aug 2007 accounts Annual Accounts 8 Buy now
27 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
13 Mar 2007 officers Secretary resigned;director resigned 1 Buy now
29 Dec 2006 accounts Annual Accounts 9 Buy now
28 Nov 2006 officers New director appointed 2 Buy now
15 Nov 2006 officers Director resigned 1 Buy now
15 Sep 2006 annual-return Return made up to 13/08/06; full list of members 7 Buy now
04 Jan 2006 accounts Annual Accounts 10 Buy now
03 Jan 2006 address Registered office changed on 03/01/06 from: luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LL 1 Buy now
25 Nov 2005 address Registered office changed on 25/11/05 from: 41 king street luton bedfordshire LU1 2DW 1 Buy now
23 Sep 2005 annual-return Return made up to 13/08/05; full list of members 5 Buy now
23 Sep 2005 officers Director's particulars changed 1 Buy now
28 Jul 2005 officers Director resigned 1 Buy now
08 Sep 2004 annual-return Return made up to 13/08/04; full list of members 6 Buy now
01 Sep 2004 accounts Accounting reference date extended from 30/11/04 to 28/02/05 1 Buy now
22 Jul 2004 officers Director's particulars changed 1 Buy now
20 Jul 2004 officers New secretary appointed 2 Buy now
08 Jul 2004 officers New director appointed 2 Buy now
07 Jul 2004 officers Secretary resigned 1 Buy now
19 Dec 2003 officers New director appointed 2 Buy now
16 Dec 2003 address Registered office changed on 16/12/03 from: 16 saint john street london EC1M 4NT 1 Buy now
16 Dec 2003 officers Director resigned 1 Buy now
16 Dec 2003 officers Secretary resigned 1 Buy now
16 Dec 2003 officers New director appointed 2 Buy now
16 Dec 2003 officers New secretary appointed 2 Buy now
26 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
13 Nov 2003 incorporation Incorporation Company 14 Buy now