RESTRUCTA LCD LTD

Company Documents

DateDescription
21/05/1421 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCLEAN

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR LYNDSAY STEWART

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM
C/O IDS + CO
38 BEANSBURN
KILMARNOCK
AYRSHIRE
KA3 1RL
SCOTLAND

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
227 SAUCHIEHALL STREET
GLASGOW
G2 3EX

View Document

19/03/1319 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/04/124 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/04/1118 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MRS LYNDSAY STEWART

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 25 February 2010

View Document

24/05/1024 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM
14 MITCHELL LANE
GLASGOW
G1 3NU

View Document

10/06/0810 June 2008 COMPANY NAME CHANGED DISPLAY SOLUTIONS INTERNATIONAL LTD.
CERTIFICATE ISSUED ON 13/06/08

View Document

08/04/088 April 2008 DIRECTOR APPOINTED WILLIAM MCCLEAN

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY APPOINTED GERALD DOCHERTY

View Document

14/03/0814 March 2008 ADOPT MEM AND ARTS 28/02/2008

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

28/02/0828 February 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information