LIFE SUPPORT ENGINEERING LIMITED

Company Documents

DateDescription
24/10/1424 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/07/144 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1419 June 2014 APPLICATION FOR STRIKING-OFF

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

27/08/1327 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRANNAN

View Document

14/05/1014 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/06/0910 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 COMPANY NAME CHANGED SPYDA HELMETS LIMITED
CERTIFICATE ISSUED ON 03/02/09

View Document

29/07/0829 July 2008 CURRSHO FROM 31/05/2009 TO 31/12/2008

View Document

17/07/0817 July 2008 COMPANY NAME CHANGED MOUNTWEST 809 LIMITED
CERTIFICATE ISSUED ON 21/07/08

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED THOMAS BRANNAN

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY APPOINTED DAVID RUSSELL SMITH

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR EWAN NEILSON

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM
34 ALBYN PLACE
ABERDEEN
ABERDEENSHIRE
AB10 1FW

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY STRONACHS SECRETARIES LIMITED

View Document

12/05/0812 May 2008 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