Advanced company searchLink opens in new window

MB ENGINEERING SERVICES LIMITED

Company number SC043732

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Sep 2008 AA Full accounts made up to 30 June 2008
31 Jul 2008 MEM/ARTS Memorandum and Articles of Association
31 Jul 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
30 Jun 2008 155(6)a Declaration of assistance for shares acquisition
23 Jun 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
20 Jun 2008 363a Return made up to 31/05/08; full list of members
20 Jun 2008 410(Scot) Particulars of a mortgage or charge / charge no: 11
29 May 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
29 May 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
01 May 2008 288b Appointment terminated director owen polland
01 May 2008 288a Director appointed robert herd hamilton
09 Apr 2008 288c Director's change of particulars / russell ward / 31/03/2008
06 Mar 2008 AA Full accounts made up to 30 June 2007
08 Feb 2008 288c Director's particulars changed
15 Oct 2007 288a New director appointed
04 Oct 2007 288b Director resigned
08 Sep 2007 288b Director resigned
08 Sep 2007 288b Director resigned
11 Jul 2007 363s Return made up to 31/05/07; no change of members
19 Feb 2007 288a New director appointed
01 Feb 2007 AA Full accounts made up to 30 June 2006
26 Oct 2006 419a(Scot) Dec mort/charge *
28 Sep 2006 466(Scot) Alterations to a floating charge
28 Sep 2006 466(Scot) Alterations to a floating charge
28 Sep 2006 466(Scot) Alterations to a floating charge