MC (NO 21) LIMITED: Filings

  • Overview

    Company NameMC (NO 21) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC111335
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MC (NO 21) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Stephan Reents on May 20, 2014

    2 pagesCH01

    Termination of appointment of Siegmar Schmidt as a director

    1 pagesTM01

    Appointment of Stephan Reents as a director

    2 pagesAP01

    Full accounts made up to Jun 30, 2013

    12 pagesAA

    Annual return made up to Feb 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    5 pagesAA

    Annual return made up to Feb 14, 2013 with full list of shareholders

    3 pagesAR01

    Certificate of change of name

    Company name changed alpine furniture LIMITED\certificate issued on 06/03/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 06, 2013

    Change company name resolution on Feb 25, 2013

    RES15
    change-of-nameMar 06, 2013

    Change of name by resolution

    NM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Section 175 07/01/2013
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Jan 14, 2013

    • Capital: GBP 100
    4 pagesSH19

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Philip Dieperink as a director

    1 pagesTM01

    Termination of appointment of John Robins as a director

    1 pagesTM01

    Termination of appointment of John Henry Robins as a secretary

    1 pagesTM02

    Appointment of Siegmar Theodor Schmidt as a director

    2 pagesAP01

    Annual return made up to Feb 14, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jun 25, 2011

    5 pagesAA

    Director's details changed for John Henry Robins on Nov 02, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Jun 26, 2010

    5 pagesAA

    Annual return made up to Feb 14, 2011 with full list of shareholders

    3 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0