- Company Overview for MAURICE MACNEILL IONA LIMITED (SC284167)
- Filing history for MAURICE MACNEILL IONA LIMITED (SC284167)
- People for MAURICE MACNEILL IONA LIMITED (SC284167)
- Charges for MAURICE MACNEILL IONA LIMITED (SC284167)
- More for MAURICE MACNEILL IONA LIMITED (SC284167)
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 Apr 2013 | CC04 | Statement of company's objects | |
19 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 2 April 2013
|
|
11 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 2 April 2013
|
|
11 Apr 2013 | AD01 | Registered office address changed from the Atrium Business Centre North Caldeen Road Coatbridge Lanarkshire ML5 4EF Scotland on 11 April 2013 | |
10 Apr 2013 | AP01 | Appointment of Mr Robert Martin Clifford as a director | |
10 Apr 2013 | TM01 | Termination of appointment of Lesley Sharkey as a director | |
10 Apr 2013 | AP01 | Appointment of Mr Paul Robert Gratton as a director | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
14 May 2012 | CH01 | Director's details changed for Stuart White on 1 May 2012 | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
18 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
18 May 2011 | TM01 | Termination of appointment of Lorraine Hamilton as a director | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 May 2010 | AD01 | Registered office address changed from Standard Buildings 94 Hope Street Glasgow G2 6PH on 24 May 2010 | |
07 May 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
07 May 2010 | AD03 | Register(s) moved to registered inspection location | |
07 May 2010 | CH01 | Director's details changed for Stuart White on 4 May 2010 | |
07 May 2010 | CH01 | Director's details changed for Lesley Sharkey on 4 May 2010 | |
07 May 2010 | CH01 | Director's details changed for Lorraine Hamilton on 4 May 2010 | |
07 May 2010 | AD02 | Register inspection address has been changed | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
30 Jun 2009 | 363a | Return made up to 04/05/09; full list of members | |
30 Jun 2009 | 288b | Appointment terminated secretary jim traynor |