Advanced company searchLink opens in new window

MABOLE LIMITED

Company number SC193689

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)
18 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2012 DS01 Application to strike the company off the register
08 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
27 Apr 2011 CERTNM Company name changed fixture signs LIMITED\certificate issued on 27/04/11
  • CONNOT ‐ Change of name notice
27 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-21
23 Feb 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
Statement of capital on 2011-02-23
  • GBP 5
10 Sep 2010 AA Accounts for a dormant company made up to 28 February 2010
16 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
16 Apr 2009 AA Accounts made up to 28 February 2009
04 Mar 2009 288c Director's Change of Particulars / gordon craig / 04/03/2009 / HouseName/Number was: , now: 33; Street was: 10A wardrop street, now: hillpark avenue; Post Code was: PA1 2JA, now: PA2 6QJ; Country was: , now: united kingdom
04 Mar 2009 363a Return made up to 23/02/09; full list of members
15 Apr 2008 AA Accounts made up to 29 February 2008
29 Feb 2008 363a Return made up to 23/02/08; full list of members
06 Jun 2007 288c Director's particulars changed
23 Mar 2007 AA Accounts made up to 28 February 2007
19 Mar 2007 88(2)R Ad 01/03/07--------- £ si 3@1=3 £ ic 2/5
19 Mar 2007 288a New secretary appointed;new director appointed
19 Mar 2007 288a New director appointed
19 Mar 2007 288a New director appointed
19 Mar 2007 288a New director appointed
19 Mar 2007 288a New director appointed
19 Mar 2007 288b Secretary resigned;director resigned
19 Mar 2007 288b Director resigned
19 Mar 2007 287 Registered office changed on 19/03/07 from: 9 glasgow road paisley renfrewshire PA1 3QS