ACTIAN SOLUTIONS LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/12/1225 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1231 October 2012 APPLICATION FOR STRIKING-OFF

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY WOOD

View Document

23/08/1223 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM
LACON HOUSE THEOBALDS ROAD
LONDON
WC1X 8RW
UNITED KINGDOM

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR MARC MONAHAN

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1121 September 2011 COMPANY NAME CHANGED LUMINARY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/09/11

View Document

09/08/119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/07/1112 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO MARSELLA

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY ALESSANDRO MARSELLA

View Document

27/10/1027 October 2010 CORPORATE SECRETARY APPOINTED EPS SECRETARIES LIMITED

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOSHER

View Document

13/08/1013 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

11/05/1011 May 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOSHER / 01/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRO MARSELLA / 01/10/2009

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ALESSANDRO MARSELLA / 01/10/2009

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR GREGORY SCOTT WOOD

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 16-17 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS YORKSHIRE LS12 6AJ

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED RICHARD MOSHER

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS BERQUIST

View Document

21/09/0921 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALESSANDRO MARSELLA / 01/08/2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/0713 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/08/076 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: G OFFICE CHANGED 27/01/07 5 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS YORKSHIRE LS12 6AJ

View Document

03/08/063 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/054 October 2005 SUDIVIDED 26/08/05

View Document

04/10/054 October 2005 S-DIV 26/08/05

View Document

04/10/054 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/054 October 2005 VARYING SHARE RIGHTS AND NAMES

View Document

09/08/059 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/01/0520 January 2005 REGISTERED OFFICE CHANGED ON 20/01/05 FROM: G OFFICE CHANGED 20/01/05 4 BIRCH MEWS ADEL LEEDS WEST YORKSHIRE LS16 8NX

View Document

09/08/049 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 COMPANY NAME CHANGED DIRECTUS LIMITED CERTIFICATE ISSUED ON 08/09/03

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: G OFFICE CHANGED 05/09/03 REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK NORTH YORKSHIRE YO26 6RW

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 Incorporation

View Document

01/08/031 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company