MC (NO 43) LIMITED: Filings
Overview
Company Name | MC (NO 43) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC148902 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for MC (NO 43) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Stephan Reents on May 20, 2014 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Siegmar Theodor Schmidt as a director on May 19, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Stephan Reents as a director on May 19, 2014 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Jun 30, 2013 | 13 pages | AA | ||||||||||||||
Annual return made up to Feb 08, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Feb 08, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed the bed shed LIMITED\certificate issued on 06/03/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Statement of capital on Jan 14, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John Henry Robins as a secretary on Dec 06, 2012 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of John Henry Robins as a director on Dec 06, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Philip Jean Dieperink as a director on Dec 06, 2012 | 1 pages | TM01 | ||||||||||||||
Appointment of Siegmar Theodor Schmidt as a director on Dec 05, 2012 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Feb 08, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts made up to Jun 25, 2011 | 6 pages | AA | ||||||||||||||
Director's details changed for John Henry Robins on Nov 02, 2011 | 2 pages | CH01 | ||||||||||||||
Accounts made up to Jun 26, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to Feb 08, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
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