Download leads from Nexok and grow your business. Find out more

Livestock Eid Solutions Limited

Documents

Total Documents31
Total Pages128

Filing History

12 June 2017Confirmation statement made on 10 June 2017 with updates
31 March 2017Total exemption small company accounts made up to 30 June 2016
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,000
18 April 2016Total exemption small company accounts made up to 30 June 2015
17 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,000
27 March 2015Total exemption small company accounts made up to 30 June 2014
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,000
31 March 2014Total exemption small company accounts made up to 30 June 2013
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
27 March 2013Total exemption small company accounts made up to 30 June 2012
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
30 March 2012Total exemption small company accounts made up to 30 June 2011
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
21 March 2011Total exemption small company accounts made up to 30 June 2010
15 June 2010Director's details changed for John Bailey on 1 June 2010
15 June 2010Secretary's details changed for Sheila Bailey on 1 June 2010
15 June 2010Director's details changed for John Bailey on 1 June 2010
15 June 2010Director's details changed for Sheila Bailey on 1 June 2010
15 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
15 June 2010Secretary's details changed for Sheila Bailey on 1 June 2010
15 June 2010Director's details changed for Sheila Bailey on 1 June 2010
8 March 2010Total exemption small company accounts made up to 30 June 2009
10 June 2009Return made up to 10/06/09; full list of members
17 July 2008Ad 13/06/08-13/06/08\gbp si 999@1=999\gbp ic 1/1000\
3 July 2008Director and secretary appointed sheila bailey
3 July 2008Registered office changed on 03/07/2008 from 34 albyn place aberdeen aberdeenshire AB10 1FW
3 July 2008Director appointed john bailey
3 July 2008Appointment terminated director ewan neilson
3 July 2008Appointment terminated secretary stronachs secretaries LIMITED
18 June 2008Company name changed mountwest 811 LIMITED\certificate issued on 23/06/08
10 June 2008Incorporation
Sign up now to grow your client base. Plans & Pricing