LOGANSWELL MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
11/01/1311 January 2013 COURT ORDER NOTICE OF WINDING UP

View Document

11/01/1311 January 2013 NOTICE OF WINDING UP ORDER

View Document

10/12/1210 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM LOGANSWELL NEWTON MEARNS GLASGOW G77 6RY

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/124 July 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/05/1130 May 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ROBERT HENDERSON / 01/01/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN HENDERSON / 01/01/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DUNCAN HENDERSON / 01/01/2010

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 PARTIC OF MORT/CHARGE *****

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/06/941 June 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 COMPANY NAME CHANGED WVF LIMITED CERTIFICATE ISSUED ON 01/06/93

View Document

28/04/9328 April 1993 SECRETARY RESIGNED

View Document

28/04/9328 April 1993 REGISTERED OFFICE CHANGED ON 28/04/93 FROM: 4 BROUGHAM STREET GREENOCK PA16 8AA

View Document

28/04/9328 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/08/923 August 1992 REGISTERED OFFICE CHANGED ON 03/08/92 FROM: C/O MAITLANDS 10 DUFF STREET GREENOCK PA15 1DB

View Document

01/06/921 June 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/08/9128 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/06/915 June 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 NEW SECRETARY APPOINTED

View Document

18/04/9018 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

18/12/8918 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/8915 December 1989 COMPANY NAME CHANGED STRIKETREE LIMITED CERTIFICATE ISSUED ON 18/12/89

View Document

13/12/8913 December 1989 ALTER MEM AND ARTS 05/12/89

View Document

18/09/8918 September 1989 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
  • OPTIMUSTAX LIMITED


  • 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