- Company Overview for MCV DUNDEE LIMITED (SC274758)
- Filing history for MCV DUNDEE LIMITED (SC274758)
- People for MCV DUNDEE LIMITED (SC274758)
- Charges for MCV DUNDEE LIMITED (SC274758)
- More for MCV DUNDEE LIMITED (SC274758)
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) |
---|---|---|---|
30 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2013 | DS01 | Application to strike the company off the register | |
23 Oct 2012 | AR01 |
Annual return made up to 14 October 2012 with full list of shareholders
Statement of capital on 2012-10-23
|
|
23 Oct 2012 | AD02 | Register inspection address has been changed from C/O Tamar Capital Partners Limited 69a George Street Edinburgh EH2 2JG Scotland | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Jan 2012 | AP01 | Appointment of Mr Neil Armstrong Mcmyn as a director on 8 December 2011 | |
26 Jan 2012 | TM01 | Termination of appointment of Robert William Middleton Brook as a director on 8 December 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Mar 2011 | AUD | Auditor's resignation | |
07 Mar 2011 | AA | Full accounts made up to 31 December 2009 | |
11 Feb 2011 | CH01 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 | |
11 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
31 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
27 Aug 2010 | AD02 | Register inspection address has been changed | |
19 Jul 2010 | AD01 | Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 19 July 2010 | |
04 May 2010 | AA | Full accounts made up to 31 December 2008 | |
16 Jan 2010 | TM01 | Termination of appointment of John Kennedy as a director | |
26 Oct 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
14 Sep 2009 | 288b | Appointment Terminated Secretary peter mccall | |
14 Jul 2009 | 288b | Appointment Terminated Director james blakemore | |
12 Feb 2009 | AA | Full accounts made up to 31 December 2007 | |
14 Oct 2008 | 363a | Return made up to 14/10/08; full list of members | |
19 Mar 2008 | 288a | Secretary appointed mr peter michael mccall |