LUMEJET LIMITED

07109066
SKY VIEW ARGOSY ROAD EAST MIDLANDS AIRPORT CASTLE DONINGTON DE74 2SA

Documents

Documents
Date Category Description Pages
25 Nov 2016 gazette Gazette Dissolved Liquidation 1 Buy now
25 Aug 2016 insolvency Liquidation In Administration Move To Dissolution With Case End Date 21 Buy now
13 Jul 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
17 May 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
10 Feb 2016 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
22 Jan 2016 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
10 Dec 2015 insolvency Liquidation In Administration Resignation Of Administrator 1 Buy now
18 Nov 2015 insolvency Liquidation In Administration Result Creditors Meeting 47 Buy now
27 Oct 2015 insolvency Liquidation In Administration Proposals 44 Buy now
20 Oct 2015 officers Termination of appointment of director (Gregory James Hallett) 1 Buy now
22 Sep 2015 accounts Annual Accounts 7 Buy now
09 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Sep 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
09 May 2015 officers Termination of appointment of director (Jeremy Kimber Luckett) 1 Buy now
09 May 2015 officers Termination of appointment of director (Paul Manuel Anson) 1 Buy now
27 Apr 2015 officers Termination of appointment of director (Miles Bentley) 1 Buy now
12 Mar 2015 officers Termination of appointment of director (David Lambert) 1 Buy now
04 Feb 2015 annual-return Annual Return 5 Buy now
18 Mar 2014 accounts Annual Accounts 5 Buy now
13 Jan 2014 annual-return Annual Return 5 Buy now
30 Apr 2013 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2013 accounts Annual Accounts 6 Buy now
11 Feb 2013 annual-return Annual Return 5 Buy now
19 Sep 2012 officers Appointment of director (Jeremy Luckett) 2 Buy now
18 Jul 2012 accounts Annual Accounts 6 Buy now
09 Jul 2012 officers Appointment of director (Mr Paul Manuel Anson) 2 Buy now
09 Jul 2012 officers Appointment of director (Mr David Lambert) 2 Buy now
09 Jul 2012 officers Appointment of director (Mr Miles Bentley) 2 Buy now
02 Apr 2012 annual-return Annual Return 3 Buy now
02 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Nov 2011 officers Termination of appointment of director (Philip Jarvis) 1 Buy now
08 Nov 2011 officers Appointment of director (Mr Gregory James Hallett) 2 Buy now
27 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2011 accounts Annual Accounts 7 Buy now
16 Feb 2011 annual-return Annual Return 3 Buy now
23 Apr 2010 officers Termination of appointment of secretary (Shoosmiths Secretaries Limited) 2 Buy now
23 Apr 2010 officers Termination of appointment of director (Jayne Fearn) 2 Buy now
16 Apr 2010 officers Appointment of director (Philip Jarvis) 3 Buy now
16 Apr 2010 officers Appointment of director (Trevor Philip Elworthy) 3 Buy now
16 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
15 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
24 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
21 Dec 2009 incorporation Incorporation Company 34 Buy now