- Company Overview for MIRAGE SPECIALIST PRODUCTS LIMITED (SC296033)
- Filing history for MIRAGE SPECIALIST PRODUCTS LIMITED (SC296033)
- People for MIRAGE SPECIALIST PRODUCTS LIMITED (SC296033)
- Charges for MIRAGE SPECIALIST PRODUCTS LIMITED (SC296033)
- More for MIRAGE SPECIALIST PRODUCTS LIMITED (SC296033)
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) |
---|---|---|---|
10 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2011 | DS01 | Application to strike the company off the register | |
30 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 Jul 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
23 Mar 2010 | AR01 |
Annual return made up to 24 January 2010 with full list of shareholders
Statement of capital on 2010-03-23
|
|
23 Mar 2010 | CH01 | Director's details changed for Mr Andrew Douglas Martin on 23 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for James Gillespie Martin on 23 March 2010 | |
11 Feb 2010 | TM02 | Termination of appointment of Hms Secretaries Limited as a secretary | |
26 Nov 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
17 Feb 2009 | 363a | Return made up to 24/01/09; full list of members | |
20 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
15 Jan 2009 | 288c | Director's Change of Particulars / andrew martin / 15/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 15; Street was: 38A hamilton avenue, now: dalziel drive; Area was: pollockshields, now: ; Post Code was: G41 4JD, now: G41 4JA; Country was: , now: united kingdom | |
14 Feb 2008 | 363a | Return made up to 24/01/08; full list of members | |
13 Dec 2007 | AA | Full accounts made up to 31 March 2007 | |
09 Feb 2007 | 288b | Director resigned | |
09 Feb 2007 | 363s | Return made up to 24/01/07; full list of members | |
30 May 2006 | 225 | Accounting reference date extended from 31/01/07 to 31/03/07 | |
20 May 2006 | 410(Scot) | Partic of mort/charge * | |
10 May 2006 | 288b | Director resigned | |
10 May 2006 | 288b | Director resigned | |
10 May 2006 | 288a | New director appointed | |
10 May 2006 | 288a | New director appointed | |
10 May 2006 | 288a | New director appointed | |
08 Feb 2006 | RESOLUTIONS |
Resolutions
|