LOCHSHORE INVESTMENTS LIMITED



Company Documents

DateDescription
25/04/1425 April 2014 STRUCK OFF AND DISSOLVED

View Document

03/01/143 January 2014 FIRST GAZETTE

View Document

21/12/1221 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DISS40 (DISS40(SOAD))

View Document

17/04/1217 April 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

13/04/1213 April 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

26/05/1126 May 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 2 CLIFTON STREET GLASGOW G3 7LA

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY MOHAMMAD AMIN

View Document

15/04/1115 April 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1027 April 2010 DISS40 (DISS40(SOAD))

View Document

26/04/1026 April 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAZWANA ANSER / 01/12/2009

View Document

23/04/1023 April 2010 FIRST GAZETTE

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/09 FROM: c/o ANSER 71 GLENAPP STREET GLASGOW G41 2LG

View Document

23/01/0923 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document



31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/08/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/10/0711 October 2007 PARTIC OF MORT/CHARGE *****

View Document

11/10/0711 October 2007 PARTIC OF MORT/CHARGE *****

View Document

11/10/0711 October 2007 PARTIC OF MORT/CHARGE *****

View Document

11/10/0711 October 2007 PARTIC OF MORT/CHARGE *****

View Document

11/10/0711 October 2007 PARTIC OF MORT/CHARGE *****

View Document

28/09/0728 September 2007 PARTIC OF MORT/CHARGE *****

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 29 LEVEN STREET FLAT 1/4 POLLOKSHIELDS GLASGOW G41 2JD

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 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