LUMOS SERVICES LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/12/125 December 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

23/05/1123 May 2011 ORDER OF COURT TO WIND UP

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JULIAN BRIGSTOCKE

View Document

24/03/1024 March 2010 SECRETARY APPOINTED RICHARD JENNINGS

View Document

24/03/1024 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW ROSE / 24/03/2010

View Document

29/10/0929 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR APPOINTED TIM BITTLESTON

View Document

19/05/0819 May 2008 ADOPT ARTICLES 02/05/2008

View Document

19/05/0819 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/04/0825 April 2008 NC INC ALREADY ADJUSTED 05/03/08

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED STEPHEN ANDREW ROSE

View Document

25/04/0825 April 2008 GBP NC 20000/100000
04/03/2008

View Document

04/03/084 March 2008 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