LUMITECH (UK) LIMITED

Company Documents

DateDescription
13/11/1413 November 2014 SAIL ADDRESS CREATED

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM
228 BATH ROAD
SLOUGH
SL1 4DX

View Document

12/11/1412 November 2014 DECLARATION OF SOLVENCY

View Document

12/11/1412 November 2014 SPECIAL RESOLUTION TO WIND UP

View Document

12/11/1412 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/07/144 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR TORALF HAAG

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR HANS PFIRTER

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR CARSTEN DAEWERITZ

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/108 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/06/0912 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR SHAWN CAVANAGH

View Document

25/07/0825 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: G OFFICE CHANGED 22/06/07 5 GREAT COLLEGE STREET LONDON SW1P 3SJ

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0616 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/06/058 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 DELIVERY EXT'D 3 MTH 31/12/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 S-DIV 05/02/02

View Document

08/02/028 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/028 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/028 February 2002 SUBDIVIDED SHARES 25/01/02

View Document

29/07/0129 July 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

20/12/0020 December 2000 ADOPT ARTICLES 27/11/00

View Document

20/12/0020 December 2000 ALTER MEMORANDUM 27/11/00

View Document

04/09/004 September 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: G OFFICE CHANGED 10/07/00 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/0030 June 2000 COMPANY NAME CHANGED ABLEAREA LIMITED CERTIFICATE ISSUED ON 30/06/00

View Document

23/05/0023 May 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