LUCAS TRONIC SERVICES LIMITED

Company Documents

DateDescription
26/11/1626 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 SECRETARY APPOINTED MRS GAIL PATRICIA MCKENDRICK

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATON / 30/03/2011

View Document

30/03/1130 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW MCGREGOR

View Document

26/03/1026 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

25/01/0925 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/12/0824 December 2008 DIRECTOR RESIGNED ROBERT ROLLO

View Document

29/04/0829 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 COMPANY NAME CHANGED DUNWILCO (1439) LIMITED CERTIFICATE ISSUED ON 29/06/07

View Document

26/06/0726 June 2007 PARTIC OF MORT/CHARGE *****

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 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