- Company Overview for LEXNOVA LIMITED (SC395870)
- Filing history for LEXNOVA LIMITED (SC395870)
- People for LEXNOVA LIMITED (SC395870)
- More for LEXNOVA LIMITED (SC395870)
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) |
---|---|---|---|
11 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Dec 2012 | AP01 | Appointment of Phyllis Amanda Walters as a director | |
06 Jun 2012 | AA01 | Current accounting period extended from 31 March 2012 to 31 August 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
20 Oct 2011 | TM01 | Termination of appointment of Asim Khan as a director | |
07 Oct 2011 | AP01 | Appointment of Mrs Valerie Anne Wishart as a director | |
07 Oct 2011 | TM02 | Termination of appointment of Dm Company Services Limited as a secretary | |
07 Oct 2011 | TM01 | Termination of appointment of Malcolm Mackay as a director | |
07 Oct 2011 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 7 October 2011 | |
13 Sep 2011 | AP01 | Appointment of Mr Asim Anwar Khan as a director | |
13 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2011 | CERTNM |
Company name changed dmws 950 LIMITED\certificate issued on 14/07/11
|
|
12 Jul 2011 | TM01 | Termination of appointment of Ewan Gilchrist as a director | |
12 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2011 | AP01 | Appointment of Malcolm Ross Mackay as a director | |
21 Mar 2011 | NEWINC | Incorporation |