LOGAN GRAY (LNP) LIMITED

Company Documents

DateDescription
13/09/1313 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/05/1324 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1313 May 2013 APPLICATION FOR STRIKING-OFF

View Document

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM
ST. STEPHEN'S HOUSE 279
BATH STREET
GLASGOW
G2 4JL
SCOTLAND

View Document

06/09/126 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY MACDONALDS SOLICITORS

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/09/112 September 2011 DIRECTOR APPOINTED MRS LINDA INKSTER

View Document

02/09/112 September 2011 DIRECTOR APPOINTED JAMES GORDON INKSTER

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOYCE WHITE

View Document

25/08/1125 August 2011 COMPANY NAME CHANGED MACNEWCO THREE HUNDRED AND TWENTY TWO LIMITED CERTIFICATE ISSUED ON 25/08/11

View Document

25/08/1125 August 2011 CHANGE OF NAME 24/08/2011

View Document

19/08/1119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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