LET'S NETWORK

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/2010 March 2020 APPLICATION FOR STRIKING-OFF

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM INNES

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16

View Document

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

09/03/169 March 2016 11/02/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

06/03/156 March 2015 11/02/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/04/1411 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

09/03/149 March 2014 11/02/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/04/1326 April 2013 11/02/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY COMPANIES DIRECT LIMITED

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM KINNOULL HOUSE RIVERVIEW BUSINESS PARK FRIARTON ROAD PERTH PH2 8DF SCOTLAND

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MS HELEN AILIE WARBURTON

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR GRAHAM ROBERT INNES

View Document

24/01/1324 January 2013 SECRETARY APPOINTED MS HELEN AILIE WARBURTON

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OSWALD

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GORTON

View Document

10/11/1210 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 5 ST. JOHN STREET PERTH PH1 5SP SCOTLAND

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON OSWALD / 07/03/2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM GORTON / 07/03/2012

View Document

07/03/127 March 2012 11/02/12 NO MEMBER LIST

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ALLAN RIDDELL

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

11/02/1111 February 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