- Company Overview for SPEEDY LCH GENERATORS LIMITED (SC068997)
- Filing history for SPEEDY LCH GENERATORS LIMITED (SC068997)
- People for SPEEDY LCH GENERATORS LIMITED (SC068997)
- Charges for SPEEDY LCH GENERATORS LIMITED (SC068997)
- More for SPEEDY LCH GENERATORS LIMITED (SC068997)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 17 | |
08 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
12 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Apr 2012 | AP03 | Appointment of James Edward Blair as a secretary | |
26 Apr 2012 | TM02 | Termination of appointment of Suzana Koncarevic as a secretary | |
09 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
12 Oct 2011 | AP01 | Appointment of Lynette Gillian Krige as a director | |
30 Aug 2011 | TM01 | Termination of appointment of Justin Read as a director | |
17 Aug 2011 | MEM/ARTS | Memorandum and Articles of Association | |
26 Jul 2011 | MG01s | Particulars of a mortgage or charge / charge no: 13 | |
26 Jul 2011 | MG01s | Particulars of a mortgage or charge / charge no: 14 | |
26 Jul 2011 | MG01s | Particulars of a mortgage or charge / charge no: 12 | |
26 Jul 2011 | MG01s | Particulars of a mortgage or charge / charge no: 15 | |
15 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
25 Nov 2010 | TM01 | Termination of appointment of Claudio Veritiero as a director | |
04 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
17 Sep 2010 | AD01 | Registered office address changed from 13a Oakbank Park Livingston West Lothian EH53 0TH on 17 September 2010 | |
15 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2010 | CC04 | Statement of company's objects | |
08 Sep 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
07 Sep 2010 | CH03 | Secretary's details changed for Suzana Koncarevic on 1 October 2009 | |
07 Sep 2010 | CH01 | Director's details changed for Claudio Veritiero on 1 October 2009 | |
07 Sep 2010 | CH01 | Director's details changed for Michael Andrew Mcgrath on 1 October 2009 |