LEARNING & SOLUTIONS LTD

Company Documents

DateDescription
30/01/1530 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN MILNE / 01/01/2014

View Document

25/02/1425 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY LORRAINE MILNE

View Document

01/02/121 February 2012 SECRETARY APPOINTED MR ROBERT BRUCE MILNE

View Document

01/02/121 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR LORRAINE MILNE

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/05/1118 May 2011 COMPANY NAME CHANGED CAFE ALBA (DUNFERMLINE) LIMITED CERTIFICATE ISSUED ON 18/05/11

View Document

18/05/1118 May 2011 CHANGE OF NAME 10/05/2011

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 8 HIGH STREET DUNFERMLINE FIFE KY12 7AR

View Document

21/02/1121 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS LORRAINE MILNE / 30/09/2010

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR ROBERT BRUCE MILNE

View Document

18/02/1118 February 2011 SAIL ADDRESS CREATED

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LORRAINE MILNE / 30/09/2010

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 18 LOCHWOOD PARK KINGSEAT DUNFERMLINE KY12 0UX UNITED KINGDOM

View Document

29/01/1029 January 2010 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