- Company Overview for MB PAVING LIMITED (SC287464)
- Filing history for MB PAVING LIMITED (SC287464)
- People for MB PAVING LIMITED (SC287464)
- More for MB PAVING LIMITED (SC287464)
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
|
|
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
|
|
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 |