LECTOM LTD

Company Documents

DateDescription
21/03/1421 March 2014 STRUCK OFF AND DISSOLVED

View Document

29/11/1329 November 2013 FIRST GAZETTE

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
9 CLASHMACH DRIVE
HUNTLY
ABERDEENSHIRE
AB54 8LH

View Document

09/04/139 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1315 March 2013 FIRST GAZETTE

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY ARRAN SECRETARIES LTD

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BENGE

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MS EKATERINA ZHURBINA

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR EKATERINA ZHURBINA

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MS EKATERINA ZHURBINA

View Document

04/05/124 May 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL YOUNG

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR DAVID JOHN BENGE

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 84 PARK ROAD ROSYTH = KY11 2JL

View Document

08/03/118 March 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


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