- Company Overview for LMSG3 LIMITED (SC372358)
- Filing history for LMSG3 LIMITED (SC372358)
- People for LMSG3 LIMITED (SC372358)
- Charges for LMSG3 LIMITED (SC372358)
- Insolvency for LMSG3 LIMITED (SC372358)
- More for LMSG3 LIMITED (SC372358)
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) |
---|---|---|---|
06 Mar 2013 | CH01 | Director's details changed for Mr Simon Charles Green on 6 March 2013 | |
06 Mar 2013 | AD01 | Registered office address changed from Gilliland & Co 216 West George Street Glasgow G2 2PQ on 6 March 2013 | |
06 Mar 2013 | TM02 | Termination of appointment of Simon Green as a secretary | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 Mar 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
23 Nov 2011 | AA01 | Current accounting period shortened from 28 February 2012 to 30 November 2011 | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
08 Nov 2011 | AD01 | Registered office address changed from 9 Redlands Road Glasgow G12 0SJ on 8 November 2011 | |
11 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
09 Jun 2011 | TM01 | Termination of appointment of Lawrence Mcmanus as a director | |
03 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2011 | AD01 | Registered office address changed from 30 Bank Street Kilmarnock North Ayrshire KA1 1AR on 11 February 2011 | |
11 Feb 2011 | CERTNM |
Company name changed lilly's patisseries LIMITED\certificate issued on 11/02/11
|
|
11 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2010 | CERTNM |
Company name changed forty eight shelf (227) LIMITED\certificate issued on 02/07/10
|
|
02 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2010 | AP01 | Appointment of Lawrence Arthur Mcmanus as a director | |
26 Feb 2010 | AP01 | Appointment of Simon Charles Green as a director | |
26 Feb 2010 | AP03 |
Appointment of Simon Charles Green as a secretary
|
|
26 Feb 2010 | TM01 | Termination of appointment of Alastair Dunn as a director | |
26 Feb 2010 | TM01 | Termination of appointment of Jeremy Glen as a director | |
26 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 24 February 2010
|
|
26 Feb 2010 | AD01 | Registered office address changed from 48 St. Vincent Street Glasgow Lanarkshire G2 5HS on 26 February 2010 | |
04 Feb 2010 | NEWINC |
Incorporation
|