LSD SQUARED LTD.

Company Documents

DateDescription
28/10/1128 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/118 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1128 June 2011 APPLICATION FOR STRIKING-OFF

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ANNE SMITH / 09/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HAMILTON SMITH / 09/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/099 June 2009 DIRECTOR'S PARTICULARS PAMELA SMITH

View Document

09/06/099 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS ALAN SMITH

View Document

09/06/099 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/09 FROM: 8 JEDBURGH DRIVE PAISLEY RENFREWSHIRE PA2 9JH SCOTLAND

View Document

17/07/0817 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/08 FROM: SHENWALL, FARMHOUSE KEITH BANFFSHIRE AB55 5PY

View Document

15/07/0815 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0815 July 2008 DIRECTOR'S PARTICULARS PAMELA SMITH

View Document

15/07/0815 July 2008 DIRECTOR AND SECRETARY'S PARTICULARS ALAN SMITH

View Document

15/07/0815 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 8 JEDBURGH DRIVE PAISLEY RENFREWSHIRE PA2 9JH

View Document

02/07/072 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/07/072 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/10/0513 October 2005 COMPANY NAME CHANGED GLYCOGEN STORE LIMITED CERTIFICATE ISSUED ON 13/10/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0323 June 2003 SECRETARY RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 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