LUMINEUX LIMITED

05710372
PANNELL HOUSE 6 QUEEN STREET LEEDS LS1 2TW

Documents

Documents
Date Category Description Pages
11 Nov 2011 gazette Gazette Dissolved Liquidation 1 Buy now
11 Aug 2011 insolvency Liquidation In Administration Move To Dissolution With Case End Date 16 Buy now
11 Mar 2011 insolvency Liquidation In Administration Extension Of Period 1 Buy now
22 Feb 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
04 Feb 2011 insolvency Liquidation In Administration Extension Of Period 1 Buy now
16 Sep 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
15 Apr 2010 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
14 Apr 2010 insolvency Liquidation In Administration Proposals 24 Buy now
08 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Feb 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
21 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
27 May 2009 officers Appointment Terminated Director mark chapman 1 Buy now
26 May 2009 annual-return Return made up to 15/02/09; full list of members 4 Buy now
06 Apr 2009 miscellaneous Miscellaneous 2 Buy now
27 Feb 2009 accounts Annual Accounts 4 Buy now
28 Jan 2009 officers Appointment Terminated Director and Secretary barry broughton 1 Buy now
28 Jan 2009 resolution Resolution 2 Buy now
27 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
22 Jan 2009 resolution Resolution 1 Buy now
17 Dec 2008 capital Gbp ic 100/70 18/11/08 gbp sr 30@1=30 1 Buy now
28 Nov 2008 resolution Resolution 1 Buy now
10 Sep 2008 annual-return Return made up to 15/02/08; full list of members 7 Buy now
26 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
03 Mar 2008 accounts Annual Accounts 3 Buy now
11 Apr 2007 mortgage Particulars of mortgage/charge 10 Buy now
13 Mar 2007 annual-return Return made up to 15/02/07; full list of members 3 Buy now
26 Oct 2006 officers New director appointed 2 Buy now
10 Oct 2006 mortgage Particulars of mortgage/charge 6 Buy now
19 Jul 2006 accounts Accounting reference date extended from 28/02/07 to 30/04/07 1 Buy now
28 Jun 2006 capital Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
28 Jun 2006 address Registered office changed on 28/06/06 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE 1 Buy now
28 Jun 2006 officers Secretary resigned 1 Buy now
28 Jun 2006 officers Director resigned 1 Buy now
28 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
28 Jun 2006 officers New director appointed 2 Buy now
13 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
15 Feb 2006 incorporation Incorporation Company 21 Buy now