JULIAN PERSEY LIMITED

Company Documents

DateDescription
29/12/1429 December 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

29/12/1429 December 2014 COMPANY NAME CHANGED LUXOR TRADING CO LIMITED
CERTIFICATE ISSUED ON 29/12/14

View Document

28/12/1428 December 2014 APPOINTMENT TERMINATED, DIRECTOR KLEYANTHIS KOUTSOKOSTAS

View Document

28/12/1428 December 2014 REGISTERED OFFICE CHANGED ON 28/12/2014 FROM
48 THE GABLES
COTTAM
PRESTON
LANCASHIRE
PR4 0LG

View Document

28/12/1428 December 2014 DIRECTOR APPOINTED MR DANIEL MICHAEL MOON

View Document

28/08/1428 August 2014 CURREXT FROM 31/03/2014 TO 31/08/2014

View Document

02/08/142 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/07/1222 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

04/06/124 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 791 BLACKPOOL ROAD LEA PRESTON LANCASHIRE PR2 1QQ UNITED KINGDOM

View Document

29/07/1129 July 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

24/06/1124 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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