LUXTAL LIMITED

Company Documents

DateDescription
05/11/135 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 APPLICATION FOR STRIKING-OFF

View Document

16/03/1316 March 2013 DISS40 (DISS40(SOAD))

View Document

15/03/1315 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/03/1315 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR

View Document

13/03/1313 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

12/03/1212 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / THOMAS HENRY RANDALL ALLISON ALLISON / 01/02/2010

View Document

09/02/119 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEX MONEY / 01/02/2010

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY RANDALL ALLISON ALLISON / 01/02/2010

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/04/1023 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

23/04/1023 April 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

23/04/1023 April 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX MONEY / 01/11/2009

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM
2ND FLOOR
145-157 ST.JOHN STREET
LONDON
EC1V 4PY

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM
60 CANNON STREET
LONDON
EC4N 6JP
UNITED KINGDOM

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY RANDALL ALLISON ALLISON / 01/11/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 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