- Company Overview for MITREDATA LIMITED (SC144622)
- Filing history for MITREDATA LIMITED (SC144622)
- People for MITREDATA LIMITED (SC144622)
- More for MITREDATA LIMITED (SC144622)
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) |
---|---|---|---|
10 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
10 Jun 2014 | DS01 | Application to strike the company off the register | |
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 Oct 2013 | CH01 | Director's details changed for David Anthony Woakes on 9 October 2013 | |
10 Oct 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 October 2013 | |
31 May 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
20 Feb 2013 | AD01 | Registered office address changed from Grants Scotland Limited Centrum Offices 38 Queen Street Glasgow G1 3DX on 20 February 2013 | |
05 Dec 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 May 2012 | |
16 Nov 2012 | TM02 | Termination of appointment of Caroline Jones as a secretary | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 Jun 2012 | AR01 |
Annual return made up to 26 May 2012 with full list of shareholders
|
|
06 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for David Anthony Woakes on 1 November 2009 | |
19 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
30 Jun 2009 | 363a | Return made up to 26/05/09; full list of members | |
16 Dec 2008 | AA | Total exemption full accounts made up to 31 May 2008 | |
31 Jul 2008 | 363a | Return made up to 26/05/08; full list of members | |
31 Jul 2008 | 287 | Registered office changed on 31/07/2008 from grants scotland LTD centrum offices 38 queen street glasgow G1 3DX | |
31 Jul 2008 | 287 | Registered office changed on 31/07/2008 from 82 mitchell street glasgow G1 3NA |