- Company Overview for MSL LOW LIMITED (SC072586)
- Filing history for MSL LOW LIMITED (SC072586)
- People for MSL LOW LIMITED (SC072586)
- Charges for MSL LOW LIMITED (SC072586)
- More for MSL LOW LIMITED (SC072586)
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) |
---|---|---|---|
07 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2012 | DS01 | Application to strike the company off the register | |
24 May 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 6 | |
24 May 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 | |
24 May 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 | |
30 Mar 2012 | CERTNM |
Company name changed moray seafoods LIMITED\certificate issued on 30/03/12
|
|
30 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2011 | AR01 |
Annual return made up to 14 November 2011 with full list of shareholders
Statement of capital on 2011-12-09
|
|
09 Dec 2011 | AD02 | Register inspection address has been changed from Commercial Houise 2 Rubislaw Terrace Aberdeen AB10 1XE | |
09 Nov 2011 | AUD | Auditor's resignation | |
18 Oct 2011 | AA01 | Current accounting period extended from 28 August 2011 to 31 October 2011 | |
07 Oct 2011 | AA | Full accounts made up to 28 August 2010 | |
09 Aug 2011 | 466(Scot) | Alterations to floating charge 2 | |
09 Aug 2011 | 466(Scot) | Alterations to floating charge 4 | |
09 Aug 2011 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
01 Aug 2011 | TM01 | Termination of appointment of James Eckersley as a director | |
01 Aug 2011 | TM01 | Termination of appointment of Charles Eckersley as a director | |
01 Aug 2011 | TM01 | Termination of appointment of Isobel Eckersley as a director | |
01 Aug 2011 | TM02 | Termination of appointment of Clp Secretaries Limited as a secretary | |
01 Aug 2011 | AP01 | Appointment of William Victor West as a director | |
01 Aug 2011 | AP01 | Appointment of William James Hazeldean as a director | |
01 Aug 2011 | AP01 | Appointment of Ronald Porteous as a director | |
01 Aug 2011 | AD01 | Registered office address changed from 3-13 Low Street Buckie Moray AB56 1UX on 1 August 2011 | |
30 Jul 2011 | 466(Scot) | Alterations to floating charge 5 |