LUMINAR (MAJESTIK 3) LIMITED

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

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