- Company Overview for MORAY MICROBIOLOGICAL LABORATORIES LTD. (SC200658)
- Filing history for MORAY MICROBIOLOGICAL LABORATORIES LTD. (SC200658)
- People for MORAY MICROBIOLOGICAL LABORATORIES LTD. (SC200658)
- More for MORAY MICROBIOLOGICAL LABORATORIES LTD. (SC200658)
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 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2016 | DS01 | Application to strike the company off the register | |
24 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
31 Aug 2016 | TM01 | Termination of appointment of Paul Andrew Swarbrigg as a director on 31 August 2016 | |
31 Aug 2016 | AP01 | Appointment of Mr Gordon Campbell Mckelvie as a director on 31 August 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Heather Margaret Metcalfe as a director on 6 June 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Nicholas John Wheater as a director on 21 April 2016 | |
02 Mar 2016 | AA | Full accounts made up to 30 May 2015 | |
02 Nov 2015 | AP01 | Appointment of Mrs Heather Margaret Metcalfe as a director on 2 November 2015 | |
02 Nov 2015 | AP01 | Appointment of Mr Paul Andrew Swarbrigg as a director on 2 November 2015 | |
02 Nov 2015 | AP03 | Appointment of Mrs Lucy Jill Strachan as a secretary on 19 October 2015 | |
02 Nov 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 March 2016 | |
02 Nov 2015 | TM02 | Termination of appointment of Peter Alexander Mcluckie as a secretary on 19 October 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
24 Mar 2015 | TM01 | Termination of appointment of William King as a director on 23 February 2015 | |
19 Feb 2015 | AA | Full accounts made up to 31 May 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
28 Feb 2014 | AA | Full accounts made up to 1 June 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
27 Feb 2013 | AA | Full accounts made up to 2 June 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
29 Feb 2012 | AA | Full accounts made up to 28 May 2011 | |
20 Dec 2011 | CH01 | Director's details changed for Mr Nicholas John Wheater on 20 December 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders |