- Company Overview for MR&CO REALISATIONS (100) LIMITED (SC260315)
- Filing history for MR&CO REALISATIONS (100) LIMITED (SC260315)
- People for MR&CO REALISATIONS (100) LIMITED (SC260315)
- Charges for MR&CO REALISATIONS (100) LIMITED (SC260315)
- Insolvency for MR&CO REALISATIONS (100) LIMITED (SC260315)
- More for MR&CO REALISATIONS (100) LIMITED (SC260315)
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) |
---|---|---|---|
27 Dec 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2010 | 4.17(Scot) | Notice of final meeting of creditors | |
18 Oct 2006 | CERTNM | Company name changed the shetland smokehouse LIMITED\certificate issued on 18/10/06 | |
13 Sep 2006 | CO4.2(Scot) | Court order notice of winding up | |
13 Sep 2006 | 4.2(Scot) | Notice of winding up order | |
25 Jul 2006 | 4.9(Scot) | Appointment of a provisional liquidator | |
25 Jul 2006 | 287 | Registered office changed on 25/07/06 from: point of scattland gremista lerwick shetland ZE1 0PX | |
16 Jan 2006 | 363s | Return made up to 05/12/05; full list of members | |
13 Sep 2005 | AA | Accounts for a small company made up to 31 March 2005 | |
28 Jun 2005 | 123 | Nc inc already adjusted 16/06/05 | |
28 Jun 2005 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2005 | 288a | New director appointed | |
21 Feb 2005 | 288a | New director appointed | |
20 Dec 2004 | 363s | Return made up to 05/12/04; full list of members | |
01 Sep 2004 | 88(2)R | Ad 24/08/04--------- £ si 99999@1=99999 £ ic 1/100000 | |
31 Aug 2004 | CERTNM | Company name changed dws (scl) LIMITED\certificate issued on 31/08/04 | |
09 Jul 2004 | 410(Scot) | Partic of mort/charge * | |
05 Mar 2004 | 225 | Accounting reference date extended from 31/12/04 to 31/03/05 | |
05 Mar 2004 | 288b | Director resigned | |
05 Dec 2003 | NEWINC | Incorporation |