MARSHALL BROWN ARCHITECTURAL SYSTEMS LIMITED
Company number SC303208
- Company Overview for MARSHALL BROWN ARCHITECTURAL SYSTEMS LIMITED (SC303208)
- Filing history for MARSHALL BROWN ARCHITECTURAL SYSTEMS LIMITED (SC303208)
- People for MARSHALL BROWN ARCHITECTURAL SYSTEMS LIMITED (SC303208)
- More for MARSHALL BROWN ARCHITECTURAL SYSTEMS LIMITED (SC303208)
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) |
---|---|---|---|
15 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
10 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
|
|
08 Sep 2016 | CH01 | Director's details changed for Mr Neil Mckenna on 12 May 2016 | |
08 Sep 2016 | CH03 | Secretary's details changed for Mr Neil Mckenna on 12 May 2016 | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jul 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
18 Jul 2012 | AD01 | Registered office address changed from 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland on 18 July 2012 | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
23 Jun 2011 | AD01 | Registered office address changed from Graham & Co. (Accountants) Ltd 118 Dumbarton Road Clydebank G81 1UG on 23 June 2011 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Jul 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Mr Neil Mckenna on 1 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Derek Anthony Mckenna on 1 June 2010 | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Aug 2009 | 363a | Return made up to 01/06/09; full list of members |