- Company Overview for MESLEEN LIMITED (SC232800)
- Filing history for MESLEEN LIMITED (SC232800)
- People for MESLEEN LIMITED (SC232800)
- Charges for MESLEEN LIMITED (SC232800)
- More for MESLEEN LIMITED (SC232800)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2016 | DS01 | Application to strike the company off the register | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
12 Dec 2014 | CERTNM |
Company name changed logie building services LIMITED\certificate issued on 12/12/14
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
03 Apr 2014 | AP01 | Appointment of Mr. James Hampton as a director | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Dec 2013 | MR04 | Satisfaction of charge 4 in full | |
28 Jun 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
|
|
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Jul 2012 | TM01 | Termination of appointment of James Hampton as a director | |
25 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Jul 2010 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
02 Jul 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
02 Jul 2010 | AD02 | Register inspection address has been changed | |
01 Jul 2010 | CH01 | Director's details changed for Ian Stuart Cleall--Harding on 17 June 2010 | |
30 Sep 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |