- Company Overview for LOCH LINNHE LODGES LIMITED (SC343503)
- Filing history for LOCH LINNHE LODGES LIMITED (SC343503)
- People for LOCH LINNHE LODGES LIMITED (SC343503)
- More for LOCH LINNHE LODGES LIMITED (SC343503)
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) |
---|---|---|---|
16 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2011 | AR01 |
Annual return made up to 28 May 2010 with full list of shareholders
Statement of capital on 2011-01-25
|
|
25 Jan 2011 | CH04 | Secretary's details changed for Pemex Services Limited on 10 January 2010 | |
25 Jan 2011 | AP01 | Appointment of Mrs Annette Marie Mcfatridge as a director | |
25 Jan 2011 | AP03 | Appointment of Mr Paul Mcfatridge as a secretary | |
28 Sep 2010 | TM01 | Termination of appointment of Pemex Services Limited as a director | |
28 Sep 2010 | TM01 | Termination of appointment of Amersham Services Limited as a director | |
24 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2009 | AA | Accounts for a dormant company made up to 31 May 2009 | |
03 Sep 2009 | 363a | Return made up to 28/05/09; full list of members | |
03 Sep 2009 | 288a | Director appointed mr paul mcfatridge | |
28 May 2008 | NEWINC | Incorporation |