LABOUR LINKS DOCKYARD SERVICES LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 STRUCK OFF AND DISSOLVED

View Document

17/01/1917 January 2019 CESSATION OF GAVIN LOWREY AS A PSC

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN LOWREY

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

27/10/1827 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR GAVIN LOWREY / 05/08/2017

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

14/06/1714 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4299100005

View Document

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4299100006

View Document

09/02/179 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/02/179 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/10/1610 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4299100004

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4299100005

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM C/O GRIFFITHS WILCOCK & CO 24 SANDYFORD PLACE GLASGOW G3 7NG

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/08/147 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4299100004

View Document

27/02/1427 February 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/01/1322 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN TUNESI

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MR DARREN TUNESI

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR GAVIN LOWREY

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

07/08/127 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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