L & J'S LIMITED

Company Documents

DateDescription
21/02/1721 February 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/12/166 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1624 November 2016 APPLICATION FOR STRIKING-OFF

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/05/1525 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/07/1313 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3027690001

View Document

10/06/1310 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITE KNIGHT (CENTRAL SCOTLAND) LIMITED / 24/04/2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/05/1225 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/07/1029 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITE KNIGHT (CENTRAL SCOTLAND) LIMITED / 20/05/2010

View Document

29/07/1029 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL JENKINS / 20/05/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA LAMOND / 20/05/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART JENKINS / 20/05/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

25/05/0925 May 2009 SECRETARY'S CHANGE OF PARTICULARS / WHITE KNIGHT (CENTRAL SCOTLAND) LIMITED / 01/09/2008

View Document

25/05/0925 May 2009 REGISTERED OFFICE CHANGED ON 25/05/2009 FROM 13 MARSHALL PLACE PERTH PERTHSHIRE PH2 8AH

View Document

25/05/0925 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0925 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/04/0815 April 2008 SECRETARY APPOINTED WHITE KNIGHT (CENTRAL SCOTLAND) LIMITED

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED ISABELLA LAMOND

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED HAZEL JENKINS

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 12-16 ALBYN PLACE RAEBURN CHRISTIE CLARK & WALLACE ABERDEEN ABERDEEN CITY AB10 1PS

View Document

05/06/075 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MDS GLOBAL GROUP 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