MEECH MARKETING LTD: Filings

  • Overview

    Company NameMEECH MARKETING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC402935
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MEECH MARKETING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 1
    SH01

    Previous accounting period extended from Oct 31, 2013 to Dec 31, 2013

    1 pagesAA01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Appointment of Mr Murray Kessler as a director

    2 pagesAP01

    Termination of appointment of Jacob Fuller as a director

    1 pagesTM01

    Appointment of Mr Ronald Milstein as a director

    2 pagesAP01

    Appointment of Mr David Taylor as a director

    2 pagesAP01

    Appointment of Bird & Bird Company Secretaries Limited as a secretary

    2 pagesAP04

    Annual return made up to Jul 04, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2013

    Statement of capital following an allotment of shares on Aug 15, 2013

    SH01

    Full accounts made up to Oct 31, 2012

    15 pagesAA

    Previous accounting period extended from Jul 31, 2012 to Oct 31, 2012

    1 pagesAA01

    Registered office address changed from * 27 George Street Edinburgh EH2 2PA Scotland* on Oct 01, 2012

    1 pagesAD01

    Annual return made up to Jul 04, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Steven Marks as a director

    1 pagesTM01

    Appointment of Mr Jacob David Fuller as a director

    2 pagesAP01

    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 pagesAD01

    Certificate of change of name

    Company name changed meech marketing co. LTD.\certificate issued on 20/10/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 20, 2011

    Change company name resolution on Oct 20, 2011

    RES15
    change-of-nameOct 20, 2011

    Change of name by resolution

    NM01

    Incorporation

    22 pagesNEWINC

    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