LUCAS & STEEN (VENTILATION ENGINEERS) LTD.

Company Documents

DateDescription
27/12/1327 December 2013 STRUCK OFF AND DISSOLVED

View Document

06/09/136 September 2013 FIRST GAZETTE

View Document

13/06/1313 June 2013 NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MATHIESON

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MCLAREN

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY JAMES HANLON

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HANLON

View Document

20/08/0920 August 2009 NOTICE OF RECEIVER'S REPORT:LIQ. CASE NO.1

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/09 FROM: CASTLEWORKS, 12 HILL STREET ARDROSSAN AYRSHIRE KA22 8HE

View Document

15/06/0915 June 2009 NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE:LIQ. CASE NO.1:IP NO.1,PR003172

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 64 DALBLAIR ROAD AYR AYRSHIRE KA7 1UH

View Document

27/09/0627 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 MEMORANDUM OF ASSOCIATION

View Document

16/03/0616 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 PARTIC OF MORT/CHARGE *****

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 12 HAMILTON STREET SALTCOATS KA21 5DS

View Document

06/06/026 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 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