Advanced company searchLink opens in new window

MB PAVING LIMITED

Company number SC287464

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)
07 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2012 DS01 Application to strike the company off the register
31 May 2012 TM01 Termination of appointment of Charles Murray as a director on 15 July 2011
31 May 2012 TM01 Termination of appointment of Micheal Byrne as a director on 15 July 2011
31 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
Statement of capital on 2011-08-31
  • GBP 3
24 Jun 2011 AA Accounts for a small company made up to 30 September 2010
21 Jul 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Charles Murray on 14 July 2010
21 Jul 2010 CH01 Director's details changed for Michael Byrne on 14 July 2010
01 Jul 2010 AA Accounts for a small company made up to 30 September 2009
29 Jul 2009 AA Accounts for a small company made up to 30 September 2008
14 Jul 2009 363a Return made up to 14/07/09; full list of members
11 Aug 2008 363a Return made up to 14/07/08; full list of members
11 Aug 2008 288c Director's Change of Particulars / michael byrne / 14/07/2008 / HouseName/Number was: , now: 84; Street was: 30 lochinch park, now: brae road; Area was: cove, now: gourdon; Post Town was: aberdeen, now: montrose; Region was: aberdeenshire, now: angus; Post Code was: AB12 3RF, now: DD10 0LX; Country was: , now: united kingdom
05 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
29 Apr 2008 287 Registered office changed on 29/04/2008 from 12-16 albyn place aberdeen AB10 1PS
14 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2008 287 Registered office changed on 14/03/2008 from 27 easterbank forfar angus DD8 2BL
14 Mar 2008 225 Curr ext from 31/07/2008 to 30/09/2008
14 Mar 2008 288a Director appointed william marr donald
14 Mar 2008 288a Secretary appointed raeburn christie clark & wallace
14 Mar 2008 288b Appointment Terminated Secretary elizabeth murray
18 Jul 2007 363a Return made up to 14/07/07; full list of members
22 Mar 2007 AA Total exemption small company accounts made up to 31 July 2006