Luminar NORTH
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 20, 2004)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
INTERCEDE 1874 LIMITED
LUMINAR DANCING NORTH LIMITED
Company type Private Unlimited Company , Dissolved Company Number 04836879 Record last updated Sunday, January 21, 2018 9:36:39 AM UTC Official Address Luminar House Deltic Avenue Rooksley Milton Keynes Bucks Mk138lw Bradwell There are 25 companies registered at this street
Postal Code MK138LW Sector Retail alcoholic & other beverages
Visits Searches Document Type Publication date Download link Registry Aug 22, 2014 Second notification of strike-off action in london gazette Registry May 22, 2014 Release of official receiver Registry Oct 10, 2013 Insolvency:statement of affairs 2.14b Registry Apr 18, 2012 Order to wind up Registry Aug 5, 2011 Annual return Registry Mar 24, 2011 Resignation of one Secretary Registry Mar 24, 2011 Resignation of one Secretary 2596093... Registry Mar 24, 2011 Resignation of one Secretary Registry Mar 24, 2011 Resignation of one Secretary 2596096... Registry Mar 24, 2011 Appointment of a person as Secretary Registry Mar 24, 2011 Resignation of one Secretary Registry Mar 22, 2011 Appointment of a woman as Secretary Registry Mar 22, 2011 Resignation of one Solicitor and one Secretary (a man) Registry Jan 6, 2011 Appointment of a man as Director Registry Jan 6, 2011 Appointment of a person as Director Registry Dec 23, 2010 Change of particulars for director Registry Dec 15, 2010 Particulars of a mortgage or charge Registry Dec 15, 2010 Mortgage Financials Nov 26, 2010 Annual accounts Registry Jul 29, 2010 Annual return Registry Jun 21, 2010 Resignation of one Director Registry Jun 18, 2010 Resignation of one Director (a man) Registry May 21, 2010 Resignation of one Director Registry May 21, 2010 Appointment of a person as Director Registry May 3, 2010 Appointment of a man as Director Registry May 3, 2010 Resignation of one Solicitor and one Director (a man) Registry Mar 11, 2010 Appointment of a person as Director Registry Mar 8, 2010 Appointment of a man as Director Financials Dec 4, 2009 Annual accounts Registry Aug 19, 2009 Annual return Registry Feb 27, 2009 Particulars of a mortgage or charge Registry Feb 27, 2009 Particulars of a mortgage or charge 8455047... Registry Feb 27, 2009 Particulars of a mortgage or charge Registry Feb 27, 2009 Particulars of a mortgage or charge 8455013... Registry Feb 27, 2009 Particulars of a mortgage or charge Financials Dec 19, 2008 Annual accounts Registry Aug 5, 2008 Annual return Registry Jan 30, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Financials Dec 20, 2007 Annual accounts Registry Nov 8, 2007 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Nov 8, 2007 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 1879830... Registry Nov 8, 2007 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Nov 8, 2007 Annual return Registry Nov 8, 2007 £ nc 1500000/1309906 Registry Nov 8, 2007 Resolution Registry Nov 8, 2007 Resolution 1879830... Registry Nov 8, 2007 Annual return Registry Aug 30, 2007 Particulars of a mortgage or charge Registry Jul 16, 2007 Appointment of a person Registry Jul 6, 2007 Appointment of a man as Director and Solicitor Registry Mar 28, 2007 Appointment of a person Registry Mar 13, 2007 Resignation of a person Registry Mar 1, 2007 Appointment of a man as Solicitor and Secretary Registry Feb 28, 2007 Resignation of one Director (a man) and one Company Secretary Financials Jan 3, 2007 Annual accounts Registry Dec 4, 2006 Appointment of a person Registry Nov 16, 2006 Appointment of a man as Director and Company Secretary Registry Nov 15, 2006 Resignation of a person Registry Nov 9, 2006 Resolution Registry Nov 9, 2006 Reduce issued capital 09 Registry Nov 9, 2006 Resolution Registry Nov 3, 2006 Resignation of one Solicitor and one Director (a man) Registry Oct 10, 2006 Resolution Registry Oct 10, 2006 Re-registration of a company from limited to unlimited Registry Oct 10, 2006 Resolution Registry Oct 10, 2006 Memorandum and articles - used in re-registration Registry Oct 10, 2006 Declaration of assent for reregistration to unltd Registry Oct 10, 2006 Members' assent for rereg from ltd to unltd Registry Oct 10, 2006 Application by a limited company to be re-registered as unlimited Registry Oct 10, 2006 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Oct 10, 2006 Alteration to memorandum and articles Registry Sep 25, 2006 Resignation of a person Registry Sep 15, 2006 Resignation of one Company Director and one Director (a man) Registry Aug 22, 2006 Annual return Financials Feb 8, 2006 Annual accounts Registry Jan 3, 2006 Change in situation or address of registered office Registry Nov 25, 2005 Change in situation or address of registered office 1909771... Registry Sep 6, 2005 Annual return Registry Jul 28, 2005 Resignation of a person Registry Jul 1, 2005 Resignation of one Company Director and one Director (a man) Registry Dec 22, 2004 Particulars of a mortgage or charge Financials Dec 20, 2004 Annual accounts Registry Sep 15, 2004 Resignation of a person Registry Sep 15, 2004 Annual return Registry Sep 15, 2004 Resignation of a person Registry Sep 14, 2004 Return of allotments of shares issued for other than cash - original document Registry Aug 23, 2004 Notice of increase in nominal capital Registry Aug 23, 2004 £ nc 1000/1500000 Registry Aug 23, 2004 £ nc 1000/1500000 1910255... Registry Aug 23, 2004 Notice of increase in nominal capital Registry Aug 23, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 23, 2004 Resolution Registry Aug 23, 2004 Resolution 1910255... Registry Aug 20, 2004 Shares agreement Registry Aug 20, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 22, 2004 Notice of change of directors or secretaries or in their particulars Registry Jul 8, 2004 Resignation of a person Registry Jul 8, 2004 Appointment of a person Registry Jul 8, 2004 Appointment of a secretary Registry Jul 8, 2004 Appointment of a person