LUMINATOR LTD

Company Documents

DateDescription
17/03/1517 March 2015 STRUCK OFF AND DISSOLVED

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

15/01/1415 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/12/1222 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

15/12/1215 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ATTILA KERTESZ / 15/12/2012

View Document

15/12/1215 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

15/12/1215 December 2012 REGISTERED OFFICE CHANGED ON 15/12/2012 FROM
UNIT 22 BURLUSHES FARMCOOMBE HILL RD.
EAST GRINSTEAD
RH 19 4LZ
ENGLAND

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM MILL HOUSE MILL COURT GREAT SHELFORD CB22 5LD ENGLAND

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM SHERATON HOUSE CASTLE PARK CAMBRIDGE CB3 0AX ENGLAND

View Document

26/02/1226 February 2012 REGISTERED OFFICE CHANGED ON 26/02/2012 FROM 8 MIDSUMMER COURT CAMBRIDGE CB4 1JX ENGLAND

View Document

25/11/1125 November 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