LASER CUTTING STENCILS LTD.

Company Documents

DateDescription
09/10/159 October 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1519 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/154 June 2015 APPLICATION FOR STRIKING-OFF

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/05/1531 May 2015 REGISTERED OFFICE CHANGED ON 31/05/2015 FROM
25B DUNDAS STREET
EDINBURGH
EH3 6QQ
SCOTLAND

View Document

31/05/1531 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FALLOWS

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM
357 ABERCROMBY STREET
GLASGOW
G40 2DD

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR PAUL FALLOWS

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL MCINTYRE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/03/1514 March 2015 CURRSHO FROM 31/12/2015 TO 31/03/2015

View Document

14/03/1514 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/03/151 March 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1322 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 1/1 79 OTAGO STREET HILLHEAD GLASGOW STRATHCLYDE G12 8NZ SCOTLAND

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

26/01/1126 January 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MISS RACHEL HARDIE MCINTYRE

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR CRAIG STUART MCBRIDE

View Document

13/01/1113 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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