LORIMER LIMITED

Company Documents

DateDescription
31/10/1231 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM HOPEFIELD HOUSE SPRINGFIELD ROAD KINROSS TAYSIDE KY13 8NE

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/11/1129 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CATHERINE SCOTT / 21/12/2010

View Document

21/12/1021 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CATHERINE SCOTT / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CATHERINE SCOTT / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA SCOTT / 13/01/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

29/11/0329 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 29/11/03

View Document

24/01/0324 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0315 January 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 28/02/04

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

16/10/0216 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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