LMS TECHNICAL PUBLISHING LIMITED

Company Documents

DateDescription
31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/07/156 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/08/1413 August 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/06/1321 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/06/1228 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 3RD FLOOR, MALCOLM HOUSE 7 CANMORE STREET DUNFERMLINE FIFE KY12 7NU

View Document

08/08/108 August 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LORAINE MARGARET SMALL / 01/01/2010

View Document

02/07/092 July 2009 DIRECTOR'S PARTICULARS LORAINE MICHIE

View Document

02/07/092 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 1 FERRYTOLL ROAD ROSYTH DUNFERMLINE FIFE KY11 2XF

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

01/07/041 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/01/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: 5 FORBES ROAD ROSYTH FIFE KY11 2AN

View Document

03/07/033 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

03/07/033 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 S80A AUTH TO ALLOT SEC 13/06/02 S366A DISP HOLDING AGM 13/06/02 S252 DISP LAYING ACC 13/06/02 S386 DISP APP AUDS 13/06/02 S369(4) SHT NOTICE MEET 13/06/02

View Document

06/06/026 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information