LANCER PROJECTS LIMITED

Company Documents

DateDescription
24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/11/1213 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

10/11/1210 November 2012 DISS40 (DISS40(SOAD))

View Document

08/11/128 November 2012 COMPANY NAME CHANGED KELTEC ENERGY LIMITED CERTIFICATE ISSUED ON 08/11/12

View Document

02/11/122 November 2012 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARGARET ANNE MURRAY / 03/06/2011

View Document

19/12/1119 December 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HENRY BROOKES / 16/10/2011

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN MARGARET ANNE MURRAY / 03/06/2011

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/11/1022 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

26/11/0926 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HENRY BROOKES / 16/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARGARET ANNE MURRAY / 16/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

17/10/0317 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

18/10/0218 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 PARTIC OF MORT/CHARGE *****

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

19/12/0119 December 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/008 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 EXEMPTION FROM APPOINTING AUDITORS 02/03/99

View Document

18/03/9918 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: 6 UNION ROW INVESTMENT HOUSE ABERDEEN AB10 1DQ

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 COMPANY NAME CHANGED SHEAR-WIND LIMITED CERTIFICATE ISSUED ON 01/12/97; RESOLUTION PASSED ON 24/11/97

View Document

16/10/9716 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information