Acs Secretaries LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 30, 2009)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
LOMOND VENTURES NINETY SIX LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC201681 |
Record last updated | Friday, May 19, 2017 2:43:29 PM UTC |
Official Address | Glendale Gryfe Road Bridge Of Weir Renfrewshire Pa113al Bishopton Langbank, Bishopton, Bridge Of Weir & Langbank There are 2 companies registered at this street |
Locality | Bishopton, Bridge Of Weir & Langbank |
Region | Scotland |
Postal Code | PA113AL |
Sector | Non-trading company |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 7, 2011 | Second notification of strike-off action in london gazette |  |
Registry | Sep 17, 2010 | First notification of strike - off in london gazette |  |
Registry | Sep 6, 2010 | Striking off application by a company |  |
Registry | Apr 21, 2010 | Annual return |  |
Financials | Oct 30, 2009 | Annual accounts |  |
Financials | Sep 2, 2008 | Annual accounts 14201... |  |
Registry | Feb 1, 2008 | Annual return |  |
Financials | Oct 23, 2007 | Annual accounts |  |
Registry | May 8, 2007 | Annual return |  |
Registry | May 8, 2007 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place |  |
Registry | May 8, 2007 | Register of members |  |
Registry | May 8, 2007 | Change in situation or address of registered office |  |
Financials | Oct 31, 2006 | Annual accounts |  |
Registry | May 12, 2006 | Annual return |  |
Financials | Oct 21, 2005 | Annual accounts |  |
Registry | Apr 25, 2005 | Annual return |  |
Registry | Apr 15, 2004 | Annual return 14201... |  |
Financials | Apr 15, 2004 | Annual accounts |  |
Registry | Jan 14, 2003 | Annual return |  |
Financials | Jan 14, 2003 | Annual accounts |  |
Financials | Oct 10, 2002 | Annual accounts 14201... |  |
Registry | Jan 22, 2002 | Annual return |  |
Registry | Jan 22, 2002 | Change of accounting reference date |  |
Financials | May 25, 2001 | Annual accounts |  |
Registry | May 4, 2001 | First notification of strike-off action in london gazette |  |
Registry | May 2, 2001 | Notice of striking-off action discontinued |  |
Registry | May 2, 2001 | Resignation of a secretary |  |
Registry | May 2, 2001 | Appointment of a secretary |  |
Registry | Apr 30, 2001 | Appointment of a director |  |
Registry | Apr 30, 2001 | Annual return |  |
Registry | Apr 30, 2001 | Resignation of a director |  |
Registry | Apr 30, 2001 | Director's particulars changed |  |
Registry | Jan 27, 2000 | Company name change |  |
Registry | Jan 26, 2000 | Change of name certificate |  |
Registry | Jan 20, 2000 | Two appointments: a woman and a man |  |
Registry | Nov 19, 1999 | Two appointments: 2 companies |  |