LAGMAR DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/06/1314 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUSH

View Document

22/02/1322 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1313 February 2013 APPLICATION FOR STRIKING-OFF

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DISS40 (DISS40(SOAD))

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LAGAN

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR SEAN GERARD MCCANN

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

08/08/118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK KEVIN LAGAN / 16/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BELL / 15/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BELL / 15/10/2009

View Document

13/08/0913 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

07/08/097 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM
130 SAINT VINCENT STREET
GLASGOW
STRATHCLYDE
G2 5HF

View Document

28/08/0828 August 2008 RETURN MADE UP TO 28/07/08; NO CHANGE OF MEMBERS

View Document

06/02/086 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

23/04/0723 April 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

02/10/062 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

18/08/0618 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 DEC MORT/CHARGE *****

View Document

15/06/0615 June 2006 DEC MORT/CHARGE *****

View Document

10/05/0610 May 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/11/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 PARTIC OF MORT/CHARGE *****

View Document

14/12/0414 December 2004 PARTIC OF MORT/CHARGE *****

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 COMPANY NAME CHANGED
BLP 2004-82 LIMITED
CERTIFICATE ISSUED ON 07/10/04

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 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