LOCHABER BOX LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

06/09/236 September 2023 Termination of appointment of Geir Kielland as a director on 2023-08-31

View Document

06/09/236 September 2023 Appointment of Mr Bertil Sunde as a director on 2023-08-28

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

16/09/2216 September 2022 Accounts for a small company made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

25/03/1525 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/02/156 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR RUNE MIDTGAARD

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR GEIR KIELLAND

View Document

05/02/135 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/02/126 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

21/03/1121 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM
MIRREN COURT (THREE)
123 RENFREW ROAD
PAISLEY
RENFRESSHIRE
PA3 4EA

View Document

07/11/097 November 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN KEIR BRUNTON / 02/10/2009

View Document

19/10/0919 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/10/0520 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM:
ST JAMES HOUSE
LINWOOD ROAD, LINWOOD
PAISLEY
RENFREWSHIRE PA3 3AS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0319 February 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 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