- Company Overview for LIGHT-FAB ENGINEERING LTD. (SC219863)
- Filing history for LIGHT-FAB ENGINEERING LTD. (SC219863)
- People for LIGHT-FAB ENGINEERING LTD. (SC219863)
- More for LIGHT-FAB ENGINEERING LTD. (SC219863)
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) |
---|---|---|---|
25 Jul 2014 | AR01 | Annual return made up to 5 June 2014 with full list of shareholders | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 5 June 2013 with full list of shareholders
|
|
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Dec 2012 | MEM/ARTS | Memorandum and Articles of Association | |
14 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
19 Jul 2012 | AA01 | Current accounting period extended from 31 March 2012 to 31 July 2012 | |
16 Apr 2012 | TM02 | Termination of appointment of Acumen Accountants and Advisors Limited as a secretary | |
16 Apr 2012 | AP04 | Appointment of Mcdougall & Co Company Secretarial and Nominees Ltd as a secretary | |
30 Dec 2011 | TM01 | Termination of appointment of Alan Fraser as a director | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Sep 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
28 Jun 2011 | AD01 | Registered office address changed from Lairshill Cottage Newmachar Aberdeen AB21 0PX on 28 June 2011 | |
16 May 2011 | AP01 | Appointment of Dennis Keith Esson as a director | |
16 May 2011 | SH02 | Sub-division of shares on 1 April 2011 | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Alan George Fraser on 5 June 2010 | |
16 Jun 2010 | CH04 | Secretary's details changed for Acumen Accountants and Advisors Limited on 5 June 2010 | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
22 Jul 2009 | 363a | Return made up to 05/06/09; full list of members | |
28 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
21 Jan 2009 | 363a | Return made up to 05/06/08; full list of members |