- Company Overview for LUCION LIMITED (06769417)
- Filing history for LUCION LIMITED (06769417)
- People for LUCION LIMITED (06769417)
- Charges for LUCION LIMITED (06769417)
- More for LUCION LIMITED (06769417)
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) |
---|---|---|---|
07 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | AR01 | Annual return made up to 9 December 2013 with full list of shareholders | |
19 Dec 2013 | AD02 | Register inspection address has been changed | |
22 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 4 October 2013
|
|
22 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2013 | CERTNM |
Company name changed A.M.S. (north east) LTD\certificate issued on 24/06/13
|
|
24 Jun 2013 | CONNOT | Change of name notice | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Apr 2013 | AD01 | Registered office address changed from 3 Enterprise Court, Crosland Park Cramlington Northumberland NE23 1LZ England on 17 April 2013 | |
10 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 May 2012 | CH01 | Director's details changed for Mrs Fritha Mcnicholl on 15 May 2012 | |
15 May 2012 | CH01 | Director's details changed for Mr Maurice Mcnicholl on 15 May 2012 | |
15 May 2012 | CH01 | Director's details changed for Mr Stewart Mcnicholl on 15 May 2012 | |
22 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jan 2012 | AP01 | Appointment of Mrs Fritha Mcnicholl as a director | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
12 Aug 2011 | MEM/ARTS | Memorandum and Articles of Association | |
04 Aug 2011 | CC04 | Statement of company's objects | |
04 Aug 2011 | SH08 | Change of share class name or designation | |
04 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
21 Dec 2010 | AD01 | Registered office address changed from 17C Moorland Way Nelson Park Cramlington Northumberland NE23 1WE on 21 December 2010 | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 |