LSP SHIPYARD INSPECTIONS SERVICES LIMITED

SC310355
BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL AB11 7SL

Documents

Documents
Date Category Description Pages
06 Apr 2012 gazette Gazette Dissolved Voluntary 1 Buy now
16 Dec 2011 gazette Gazette Notice Voluntary 1 Buy now
05 Dec 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Nov 2011 annual-return Annual Return 4 Buy now
08 Sep 2011 accounts Annual Accounts 5 Buy now
13 Dec 2010 accounts Annual Accounts 5 Buy now
16 Nov 2010 annual-return Annual Return 4 Buy now
04 Jan 2010 accounts Annual Accounts 3 Buy now
04 Nov 2009 annual-return Annual Return 5 Buy now
04 Nov 2009 officers Change of particulars for director (Leslie Stephen Pearson) 2 Buy now
30 Jan 2009 accounts Annual Accounts 5 Buy now
22 Oct 2008 annual-return Return made up to 17/10/08; full list of members 3 Buy now
25 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jun 2008 address Registered office changed on 27/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL 1 Buy now
23 Apr 2008 address Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL 1 Buy now
08 Feb 2008 accounts Annual Accounts 5 Buy now
20 Nov 2007 annual-return Return made up to 17/10/07; full list of members 3 Buy now
19 Nov 2007 officers New secretary appointed 1 Buy now
19 Nov 2007 officers Secretary resigned 1 Buy now
29 Mar 2007 officers New director appointed 1 Buy now
29 Mar 2007 officers Director resigned 1 Buy now
26 Jan 2007 accounts Accounting reference date shortened from 31/10/07 to 05/04/07 1 Buy now
13 Nov 2006 officers Director's particulars changed 1 Buy now
17 Oct 2006 incorporation Incorporation Company 21 Buy now