LUMA TOWER ENERGY SYSTEMS LIMITED

Company Documents

DateDescription
16/08/1316 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/04/1326 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/09/1221 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/123 September 2012 APPLICATION FOR STRIKING-OFF

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HUGHES

View Document

10/01/1210 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/01/1110 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACADEMY ACCOUNTING LIMITED / 06/01/2011

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY ACADEMY ACCOUNTING LIMITED

View Document

10/01/1110 January 2011 CORPORATE SECRETARY APPOINTED ACCOUNTS ADVICE & PLANNING LTD

View Document

10/01/1110 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/01/1014 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACADEMY ACCOUNTING LTD / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH HUGHES / 06/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY HUGHES / 06/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HUGHES / 06/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

29/12/0929 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR LEONARD HUGHES

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: ACAENA HOUSE 15 GATESIDE STREET LARGS AYRSHIRE KA30 9LQ

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: ACADEMY ACCOUNTING LTD. ST. ANDREWS HOUSE 385 HILLINGTON ROAD HILLINGTON PARK, GLASGOW G52 4BL

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 DIV 01/02/03

View Document

06/12/036 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 24 MAIN STREET LARGS AYRSHIRE KA30 8AB

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 SECRETARY RESIGNED

View Document

06/01/006 January 2000 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