- Company Overview for LENNOX MARKETING LIMITED (SC304914)
- Filing history for LENNOX MARKETING LIMITED (SC304914)
- People for LENNOX MARKETING LIMITED (SC304914)
- Charges for LENNOX MARKETING LIMITED (SC304914)
- More for LENNOX MARKETING LIMITED (SC304914)
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) |
---|---|---|---|
02 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2012 | AR01 |
Annual return made up to 4 July 2012 with full list of shareholders
Statement of capital on 2012-08-06
|
|
24 Jul 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
13 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2012 | DS01 | Application to strike the company off the register | |
13 Apr 2012 | AD01 | Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 13 April 2012 | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
19 Jul 2010 | AP01 | Appointment of Mrs Linda Lennox as a director | |
25 Jun 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
16 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Dec 2009 | TM01 | Termination of appointment of Robert Johnston as a director | |
06 Aug 2009 | 363a | Return made up to 04/07/09; full list of members | |
06 Aug 2009 | 288c | Director's Change of Particulars / james lennox / 01/01/2009 / HouseName/Number was: , now: 20; Street was: 20 duchess court, now: duchess court | |
29 Jun 2009 | 288a | Director appointed miss sharon johnston | |
29 Jun 2009 | 288a | Secretary appointed miss sharon johnston | |
29 Jun 2009 | 288b | Appointment Terminated Secretary linda lennox | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
10 Sep 2008 | 287 | Registered office changed on 10/09/2008 from silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP | |
22 Jul 2008 | 363a | Return made up to 04/07/08; full list of members | |
07 Jan 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
17 Dec 2007 | 225 | Accounting reference date extended from 31/03/07 to 30/06/07 | |
20 Jul 2007 | 363a | Return made up to 04/07/07; full list of members |