MEECH MARKETING LTD: Filings
Overview
| Company Name | MEECH MARKETING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC402935 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MEECH MARKETING LTD?
| 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) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Jul 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Previous accounting period extended from Oct 31, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Appointment of Mr Murray Kessler as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jacob Fuller as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Ronald Milstein as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David Taylor as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Bird & Bird Company Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||||||
Annual return made up to Jul 04, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Oct 31, 2012 | 15 pages | AA | ||||||||||||||
Previous accounting period extended from Jul 31, 2012 to Oct 31, 2012 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from * 27 George Street Edinburgh EH2 2PA Scotland* on Oct 01, 2012 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jul 04, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Termination of appointment of Steven Marks as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jacob David Fuller as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * 1St Floor Herkimer House Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF United Kingdom* on Apr 13, 2012 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed meech marketing co. LTD.\certificate issued on 20/10/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Incorporation | 22 pages | NEWINC | ||||||||||||||
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