Advanced company searchLink opens in new window

MANEX GB LIMITED

Company number SC272323

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)
16 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2014 4.17(Scot) Notice of final meeting of creditors
30 Mar 2011 4.9(Scot) Appointment of a provisional liquidator
30 Mar 2011 CO4.2(Scot) Court order notice of winding up
30 Mar 2011 4.2(Scot) Notice of winding up order
16 Mar 2011 AD01 Registered office address changed from C/O Macdonald Henderson 4Th Floor, Standard Buildings, 94 Hope Street Glasgow G2 6PH on 16 March 2011
23 Feb 2011 4.9(Scot) Appointment of a provisional liquidator
30 Nov 2010 AA Total exemption small company accounts made up to 30 September 2009
24 Aug 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
Statement of capital on 2010-08-24
  • GBP 15,000
23 Aug 2010 AD03 Register(s) moved to registered inspection location
23 Aug 2010 AD02 Register inspection address has been changed
24 Aug 2009 363a Return made up to 23/08/09; full list of members
05 May 2009 AA Total exemption small company accounts made up to 30 September 2008
26 Aug 2008 363a Return made up to 23/08/08; full list of members
13 Aug 2008 AA Total exemption small company accounts made up to 30 September 2007
28 Aug 2007 363a Return made up to 23/08/07; full list of members
28 Aug 2007 287 Registered office changed on 28/08/07 from: standard buildings, 4TH floor / left, 94 hope street glasgow G2 6PH
19 Jun 2007 AA Total exemption small company accounts made up to 30 September 2006
16 Nov 2006 363a Return made up to 23/08/06; full list of members
16 Nov 2006 287 Registered office changed on 16/11/06 from: c/o macdonald & henderson standard buildings, 94 hope street, glasgow G2 6PH
21 Sep 2006 AA Total exemption small company accounts made up to 30 September 2005
23 Aug 2006 287 Registered office changed on 23/08/06 from: charles oakley house 125 west regent street glasgow G2 2SA
17 May 2006 88(2)R Ad 25/04/06--------- £ si 10000@1=10000 £ ic 5000/15000
17 May 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 May 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities