MATCHBOX FASHIONS LIMITED: Filings
Overview
| Company Name | MATCHBOX FASHIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC205576 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MATCHBOX FASHIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Notice of final meeting of creditors | 2 pages | 4.17(Scot) | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Begbies Traynor Third Floor, Finlay House 10-14 West Nile Street Glasgow G2 2PP on Feb 12, 2015 | 4 pages | AD01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Mar 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 9 pages | AA | ||||||||||
Termination of appointment of Susie Abernethy as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Ms Susie Briggs on Nov 01, 2009 | 3 pages | CH01 | ||||||||||
Registered office address changed from * C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland* on Apr 25, 2013 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Mar 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB* on Apr 03, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Mar 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Mar 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Ms Gail Abernethy on Apr 01, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Susie Briggs on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Gail Abernethy on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Stuart Reid Abernethy on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2009 | 7 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
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