LUMA DESIGN LIMITED

Company Documents

DateDescription
13/09/1113 September 2011 STRUCK OFF AND DISSOLVED

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

30/12/1030 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED SELMA KHURSHID

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY NAQVI / 01/10/2009

View Document

05/08/105 August 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

14/04/1014 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

27/09/0927 September 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/09/0829 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/08 FROM: GISTERED OFFICE CHANGED ON 24/07/2008 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY FTA SECRETARIES LTD

View Document

21/05/0821 May 2008 SECRETARY'S CHANGE OF PARTICULARS / FTA COMPANY SECRETARIAL SERVICES LTD / 01/05/2008

View Document

23/11/0723 November 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: G OFFICE CHANGED 06/05/05 1 MEPHAM STREET LONDON SE1 8RL

View Document

06/05/056 May 2005

View Document

30/12/0430 December 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 COMPANY NAME CHANGED ALLOCATED SYSTEMS LTD CERTIFICATE ISSUED ON 10/12/03

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0313 October 2003 Incorporation

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