LUKE ECR LTD



Company Documents

DateDescription
01/07/141 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 APPLICATION FOR STRIKING-OFF

View Document

11/02/1411 February 2014 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

17/12/1317 December 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

30/09/1330 September 2013 Annual accounts For Year Ended 30/09/13

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/07/1330 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts For Year Ended 31/03/13

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1230 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/08/111 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/07/1030 July 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH KINNEAVY / 01/10/2009

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/08/061 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/08/058 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/08/049 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB

View Document

30/04/0430 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 COMPANY NAME CHANGED LUKE SYSTEMS INTERNATIONAL LIMIT ED CERTIFICATE ISSUED ON 21/08/03; RESOLUTION PASSED ON 19/08/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/07/03

View Document



30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/07/0221 July 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/08/019 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

09/08/009 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

30/04/0030 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/04/9910 April 1999 NEW SECRETARY APPOINTED

View Document

30/09/9830 September 1998 REGISTERED OFFICE CHANGED ON 30/09/98 FROM: KINGSWOOD HOUSE 29 NORTH STREET BICESTER OXON OX6 7NB

View Document

30/09/9830 September 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/09/98

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

31/07/9631 July 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

08/08/958 August 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/959 May 1995 REGISTERED OFFICE CHANGED ON 09/05/95 FROM: THE OLD PUMP HOUSE HOWES LANE BICESTER OXON OX6 8XF

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

26/10/9426 October 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

30/04/9430 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

13/10/9313 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/937 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/09/937 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9319 August 1993 REGISTERED OFFICE CHANGED ON 19/08/93 FROM: 5 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EU

View Document

30/07/9330 July 1993 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