LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED
Company number 03855219
- Company Overview for LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED (03855219)
- Filing history for LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED (03855219)
- People for LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED (03855219)
- Charges for LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED (03855219)
- Registers for LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED (03855219)
- More for LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED (03855219)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Dec 2008 | CAP-SS | Solvency statement dated 02/12/08 | |
03 Dec 2008 | CAP-MDSC | Min detail amend capital eff 03/12/08 | |
03 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2008 | 288b | Appointment terminate, secretary logged form | |
28 Nov 2008 | 288a | Secretary appointed mr bernard william keogh | |
28 Nov 2008 | 288a | Director appointed mr qamar ul arfeen qadeer | |
28 Nov 2008 | 288b | Appointment terminated director anthony christie | |
30 Jul 2008 | 363a | Return made up to 26/07/08; full list of members | |
28 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
28 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
16 Jun 2008 | 288c | Director's change of particulars / anthony christie / 02/06/2008 | |
11 Mar 2008 | 288c | Secretary's change of particulars / tracey butterfill / 08/03/2008 | |
13 Dec 2007 | AA | Full accounts made up to 31 December 2006 | |
09 Oct 2007 | MEM/ARTS | Memorandum and Articles of Association | |
21 Sep 2007 | 395 | Particulars of mortgage/charge | |
11 Sep 2007 | MEM/ARTS |
Memorandum and Articles of Association
|
|
14 Aug 2007 | 288c | Director's particulars changed | |
09 Aug 2007 | 363a | Return made up to 26/07/07; full list of members | |
03 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2007 | 288c | Director's particulars changed | |
27 Jun 2007 | 288b | Director resigned | |
27 Jun 2007 | 288a | New director appointed | |
24 May 2007 | 395 | Particulars of mortgage/charge | |
19 Apr 2007 | 287 | Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG | |
17 Apr 2007 | 288a | New director appointed |