Advanced company searchLink opens in new window

LUMACH SOLUTIONS LTD

Company number 06577648

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2009 363a Return made up to 21/05/09; full list of members
16 Jun 2009 288c Director's Change of Particulars / emmanuel chindove / 30/06/2008 / HouseName/Number was: 20, now: 69; Street was: deer valey road, now: langley; Area was: sugar way, now: bretton; Post Code was: PE2 9SN, now: PE3 8QB; Country was: england, now: ; Occupation was: teaching assistance, now: recruitment consultant
16 Jun 2009 288c Director's Change of Particulars / meebelo lubinda / 30/06/2008 / HouseName/Number was: 20, now: 57; Street was: deer valley road, now: palmerston road; Post Code was: PE2 9SN, now: PE2 9DQ; Occupation was: self employed, now: recruitment consultant
16 Jun 2009 288b Appointment Terminated Director eduadas capas
16 Jun 2009 288b Appointment Terminated Director wendy masawi
16 Jun 2009 288b Appointment Terminated Director susan gara matereke
03 Jun 2009 287 Registered office changed on 03/06/2009 from 20 deer valley road peterborough cambridgeshire PE2 9SN england
03 Jun 2008 288a Director appointed mr eduadas capas
08 May 2008 288a Director appointed mrs susan gara matereke
08 May 2008 288a Director appointed mr meebelo lubinda
08 May 2008 288a Director appointed mr emmanuel kudakwashe chindove
28 Apr 2008 NEWINC Incorporation