LXB PROPERTIES (STIRLING) LIMITED

Company Documents

DateDescription
03/06/113 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/03/1115 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8

View Document

11/02/1111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1128 January 2011 APPLICATION FOR STRIKING-OFF

View Document

21/09/1021 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRIAN TRESEDER ALFORD / 25/01/2010

View Document

24/09/0924 September 2009 SECRETARY APPOINTED DANIEL WHITBY

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM MARATHON HOUSE OLYMPIC BUSINESS PARK DRYBRIDGE ROAD,DUNDONALD AYRSHIRE KA2 9AE

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL WHITBY

View Document

03/09/093 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY BRENDAN O'GRADY

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED DANIEL WHITBY

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

09/02/089 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/07/0525 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/07/0522 July 2005 DECLARE DIVIDEND 29/06/05

View Document

21/07/0521 July 2005 PARTIC OF MORT/CHARGE *****

View Document

16/07/0516 July 2005 DEC MORT/CHARGE *****

View Document

16/07/0516 July 2005 DEC MORT/CHARGE *****

View Document

13/07/0513 July 2005 DEC MORT/CHARGE *****

View Document

13/07/0513 July 2005 DEC MORT/CHARGE *****

View Document

13/07/0513 July 2005 DEC MORT/CHARGE *****

View Document

08/07/058 July 2005 PARTIC OF MORT/CHARGE *****

View Document

07/07/057 July 2005 DEC MORT/CHARGE *****

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

18/11/0318 November 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/12/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003

View Document

20/08/0320 August 2003 PARTIC OF MORT/CHARGE *****

View Document

19/08/0319 August 2003 COMPANY NAME CHANGED WEST COAST CAPITAL (STIRLING) LI MITED CERTIFICATE ISSUED ON 19/08/03

View Document

12/08/0312 August 2003 PARTIC OF MORT/CHARGE *****

View Document

25/02/0325 February 2003 PARTIC OF MORT/CHARGE *****

View Document

25/02/0325 February 2003 PARTIC OF MORT/CHARGE *****

View Document

25/02/0325 February 2003 PARTIC OF MORT/CHARGE *****

View Document

19/02/0319 February 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

14/02/0314 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0312 February 2003 PARTIC OF MORT/CHARGE *****

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 COMPANY NAME CHANGED PACIFIC SHELF 1147 LIMITED CERTIFICATE ISSUED ON 07/11/02

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 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