LETHENTY KENNELS AND CATTERY LTD.

Company Documents

DateDescription
19/02/1019 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/0930 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/0920 October 2009 APPLICATION FOR STRIKING-OFF

View Document

04/06/094 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/05/0915 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/08/0819 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 CURREXT FROM 31/07/2008 TO 31/08/2008

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/10/0415 October 2004 COMPANY NAME CHANGED MCGOUGANS LIMITED CERTIFICATE ISSUED ON 15/10/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 PARTIC OF MORT/CHARGE *****

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03 FROM: 9 DENHEAD CRESCENT POTTERTON ABERDEENSHIRE AB23 8UA

View Document

20/08/0320 August 2003 PARTIC OF MORT/CHARGE *****

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 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