LUTHERS LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

11/09/0911 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/07/099 July 2009 SECRETARY'S PARTICULARS GOVINDER HEER

View Document

09/07/099 July 2009 DIRECTOR'S PARTICULARS TONY SINGH

View Document

09/07/099 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: 2 HASLEMERE AVENUE EAST BARNET HERTFORDSHIRE EN4 8EZ

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/09 FROM: 35 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AJ

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/09/0816 September 2008 DIRECTOR'S PARTICULARS TONY SINGH

View Document

16/09/0816 September 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 SECRETARY'S PARTICULARS GOVINDER HEER

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/08 FROM: 35 HIGH STREET POTTERS BAR EN6 5AJ UNITED KINGDOM

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/08 FROM: 10 BEAUCHAMP PLACE LONDON SW3 1NQ

View Document

12/06/0712 June 2007 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