UNDER THE COUNTER LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

27/07/1927 July 2019 DISS40 (DISS40(SOAD))

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 130 CATHCART STREET GREENOCK RENFREWSHIRE PA15 1BQ

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC ANTONY MCCABE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

08/06/168 June 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

14/05/1514 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARC ANTHONY MCCABE / 16/09/2014

View Document

14/05/1514 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANTHONY MCCABE / 16/09/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MCKAY / 04/10/2012

View Document

20/09/1220 September 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

08/09/128 September 2012 DISS40 (DISS40(SOAD))

View Document

24/08/1224 August 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/04/117 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LS IMAGE LTD


  • 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