- Company Overview for MACHINES DIRECT & ASSOCIATES LIMITED (SC306973)
- Filing history for MACHINES DIRECT & ASSOCIATES LIMITED (SC306973)
- People for MACHINES DIRECT & ASSOCIATES LIMITED (SC306973)
- More for MACHINES DIRECT & ASSOCIATES LIMITED (SC306973)
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 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2014 | DS01 | Application to strike the company off the register | |
07 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Nov 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 30 November 2013 | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
06 Jun 2013 | AD01 | Registered office address changed from 80 George Street Edinburgh Midlothian EH2 3BU on 6 June 2013 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
09 Sep 2010 | CH01 | Director's details changed for Luke Edward Hamilton on 17 August 2010 | |
21 Jun 2010 | AP04 | Appointment of Sf Secretaries Limited as a secretary | |
15 Jun 2010 | AD01 | Registered office address changed from 10 (1F) Forres Street Edinburgh EH3 6BJ on 15 June 2010 | |
08 Mar 2010 | AD01 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 8 March 2010 | |
08 Mar 2010 | TM02 | Termination of appointment of Sf Secretaries Limited as a secretary | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 17 August 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Luke Edward Hamilton on 28 September 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Luke Edward Hamilton on 28 September 2009 | |
14 Jul 2009 | 288c | Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 | |
16 Apr 2009 | 288c | Director's change of particulars / luke hamilton / 01/03/2009 |