GOLUX LIMITED

04530213
150 ALDERSGATE STREET LONDON EC1A 4AB

Documents

Documents
Date Category Description Pages
07 Jun 2011 gazette Gazette Dissolved Voluntary 1 Buy now
22 Feb 2011 gazette Gazette Notice Voluntary 1 Buy now
08 Feb 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Oct 2010 annual-return Annual Return 5 Buy now
12 Oct 2010 address Change Sail Address Company 1 Buy now
12 Oct 2010 officers Change of particulars for corporate secretary (Cornhill Secretaries Limited) 2 Buy now
12 Oct 2010 officers Change of particulars for director (Mr Navtej Singh Jandu) 2 Buy now
21 Jul 2010 officers Termination of appointment of director (Antony Manthos) 1 Buy now
21 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Feb 2010 accounts Annual Accounts 11 Buy now
05 Nov 2009 accounts Annual Accounts 11 Buy now
04 Nov 2009 annual-return Annual Return 3 Buy now
03 Nov 2008 accounts Annual Accounts 11 Buy now
17 Sep 2008 annual-return Return made up to 09/09/08; full list of members 3 Buy now
09 Oct 2007 annual-return Return made up to 09/09/07; full list of members 2 Buy now
09 Oct 2007 officers Secretary's particulars changed 1 Buy now
18 Jul 2007 accounts Annual Accounts 11 Buy now
12 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Sep 2006 accounts Annual Accounts 11 Buy now
13 Sep 2006 annual-return Return made up to 09/09/06; full list of members 2 Buy now
14 Sep 2005 annual-return Return made up to 09/09/05; full list of members 2 Buy now
14 Sep 2005 address Registered office changed on 14/09/05 from: st. Paul's house warwick lane london EC4P 4BN 1 Buy now
13 Sep 2005 officers Director's particulars changed 1 Buy now
13 Sep 2005 officers Director's particulars changed 1 Buy now
12 Sep 2005 accounts Annual Accounts 12 Buy now
21 Sep 2004 annual-return Return made up to 09/09/04; full list of members 6 Buy now
21 Sep 2004 officers Director's particulars changed 1 Buy now
12 Jul 2004 accounts Annual Accounts 12 Buy now
19 Dec 2003 annual-return Return made up to 09/09/03; full list of members 5 Buy now
12 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
11 Oct 2002 officers New director appointed 3 Buy now
10 Oct 2002 accounts Accounting reference date extended from 30/09/03 to 31/12/03 1 Buy now
26 Sep 2002 officers New director appointed 3 Buy now
26 Sep 2002 capital Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
26 Sep 2002 officers Director resigned 1 Buy now
09 Sep 2002 incorporation Incorporation Company 11 Buy now