- Company Overview for LOCAL TECHNOLOGY LTD (SC328613)
- Filing history for LOCAL TECHNOLOGY LTD (SC328613)
- People for LOCAL TECHNOLOGY LTD (SC328613)
- More for LOCAL TECHNOLOGY LTD (SC328613)
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) |
---|---|---|---|
10 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | AA | Micro company accounts made up to 30 September 2013 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Jul 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
29 May 2012 | AA01 | Previous accounting period extended from 31 August 2011 to 30 September 2011 | |
08 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
08 May 2012 | AD02 | Register inspection address has been changed | |
18 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
25 May 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
07 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
13 Aug 2010 | TM02 | Termination of appointment of Cfs Secretaries Limited as a secretary | |
22 Jun 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
31 Mar 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
31 Mar 2010 | CH04 | Secretary's details changed for Cfs Secretaries Limited on 31 March 2010 | |
31 Mar 2010 | AD01 | Registered office address changed from Wright Business Centre 1 Lonmay Road, Queenslie Glasgow Scotland G33 4EL United Kingdom on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Michael Rehnelt on 31 March 2010 | |
24 Aug 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
16 Jun 2009 | 287 | Registered office changed on 16/06/2009 from dept 214 level 1 211 dumbarton road glasgow G11 6AA scotland | |
07 Apr 2009 | 363a | Return made up to 10/03/09; full list of members | |
07 Apr 2009 | 288c | Director's change of particulars / michael rehnelt / 06/04/2009 | |
13 Feb 2009 | 288c | Secretary's change of particulars / cfs secretaries LIMITED / 15/09/2008 |