MUH LIMITED: Filings
Overview
Company Name | MUH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC251005 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for MUH 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) | ||||||||||
Registered office address changed from 199 Bath Street Glasgow G2 4HU Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on May 25, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 6 Orchard Drive Glasgow G46 7NR to 199 Bath Street Glasgow G2 4HU on Dec 28, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew William Melville as a secretary on May 18, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jun 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jun 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Registered office address changed from * Eurocentral Business Park 1 Parklands Avenue Motherwell ML1 4WQ United Kingdom* on Sep 18, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 6 Orchard Drive Giffnock Glasgow G46 7NR Scotland* on Jul 31, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jun 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Jun 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Dakota Hotel, 1 Shawfoot Road Eurocentral Business Park Motherwell North Lanarkshire ML1 4WJ* on May 31, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
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