LEXALYTICS SCOTLAND LIMITED

Company Documents

DateDescription
15/04/1115 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/12/1024 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1016 December 2010 DEC OF INTEREST, APPLICATION TO DISSOLVE COMPANY 29/11/2010

View Document

15/12/1015 December 2010 APPLICATION FOR STRIKING-OFF

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/02/0920 February 2009 SECRETARY RESIGNED NICOLAS SARKER

View Document

10/02/0910 February 2009 DIRECTOR RESIGNED MATTHEW BAGLEY

View Document

05/12/085 December 2008 SECRETARY RESIGNED ESTHER MARSHALL

View Document

05/12/085 December 2008 DIRECTOR APPOINTED MARK THOMPSON

View Document

05/12/085 December 2008 DIRECTOR APPOINTED MATTHEW THOMAS BAGLEY

View Document

05/12/085 December 2008 SECRETARY APPOINTED NICHOLAS AFSAR SARKER

View Document

10/11/0810 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/08/088 August 2008 COMPANY NAME CHANGED LEXALYTICS LIMITED CERTIFICATE ISSUED ON 08/08/08

View Document

25/10/0725 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 8 MILTON CRESCENT TROON AYRSHIRE KA10 7LS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0419 March 2004 COMPANY NAME CHANGED AMHERST INFORMATION UK LIMITED CERTIFICATE ISSUED ON 19/03/04

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 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