LPG ENGINEER SERVICES LIMITED

Company Documents

DateDescription
24/01/1424 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/134 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1319 September 2013 APPLICATION FOR STRIKING-OFF

View Document

14/05/1314 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 151 ST. VINCENT STREET GLASGOW G2 5NJ

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT CATO

View Document

22/01/1022 January 2010 SECRETARY APPOINTED MR FRANCIS FRENE

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR CLAUDE VALLAT

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS HAMY

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/09 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ SCOTLAND

View Document

14/07/0914 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0914 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/09 FROM: BLOCK 2, UNITS 1 AND 2 BROWNSBURN INDUSTRIAL ESTATE AIRDRIE LANARKSHIRE ML6 9SE

View Document

14/07/0914 July 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR RESIGNED KEVAN ROCK

View Document

10/03/0910 March 2009 SECRETARY APPOINTED MR ROBERT CATO

View Document

10/03/0910 March 2009 SECRETARY RESIGNED DAVID STRAIN

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: C/O SCHNEIDER INDUSTRY (UK) LTD BROWNSBURN INDUSTRIAL ESTATE AIRDRIE LANARKSHIRE ML6 9SE

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/05/079 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0723 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW G2 5QR

View Document

02/06/062 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

24/10/0324 October 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 COMPANY NAME CHANGED DALGLEN (NO. 524) LIMITED CERTIFICATE ISSUED ON 17/09/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/07/99

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9828 April 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9828 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 REGISTERED OFFICE CHANGED ON 03/04/97 FROM: 11 GLENFINLAS STREET EDINBURGH EH3 6YY

View Document

03/01/973 January 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/01/973 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

05/12/955 December 1995

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 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