LUCAS TRONIC SERVICES LIMITED
Company Documents
Date | Description |
---|---|
26/11/1626 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/03/1631 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/12/154 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
22/11/1322 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/05/1113 May 2011 | SECRETARY APPOINTED MRS GAIL PATRICIA MCKENDRICK |
30/03/1130 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATON / 30/03/2011 |
30/03/1130 March 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
31/08/1031 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
16/07/1016 July 2010 | APPOINTMENT TERMINATED, SECRETARY ANDREW MCGREGOR |
26/03/1026 March 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
01/02/101 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
27/05/0927 May 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
25/01/0925 January 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
24/12/0824 December 2008 | DIRECTOR RESIGNED ROBERT ROLLO |
29/04/0829 April 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | COMPANY NAME CHANGED DUNWILCO (1439) LIMITED CERTIFICATE ISSUED ON 29/06/07 |
26/06/0726 June 2007 | PARTIC OF MORT/CHARGE ***** |
26/06/0726 June 2007 | SECRETARY RESIGNED |
26/06/0726 June 2007 | NEW DIRECTOR APPOINTED |
26/06/0726 June 2007 | NEW DIRECTOR APPOINTED |
26/06/0726 June 2007 | NEW SECRETARY APPOINTED |
26/06/0726 June 2007 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN |
26/06/0726 June 2007 | DIRECTOR RESIGNED |
23/03/0723 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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