- Company Overview for MEARS PROPERTIES SCOTLAND LIMITED (SC308692)
- Filing history for MEARS PROPERTIES SCOTLAND LIMITED (SC308692)
- People for MEARS PROPERTIES SCOTLAND LIMITED (SC308692)
- More for MEARS PROPERTIES SCOTLAND LIMITED (SC308692)
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) |
---|---|---|---|
16 Jul 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
25 Mar 2008 | 225 | Prev sho from 30/09/2007 to 31/08/2007 | |
08 Nov 2007 | 88(2)R | Ad 27/09/06--------- £ si 99@1=99 | |
08 Nov 2007 | 363a | Return made up to 15/09/07; full list of members | |
02 Oct 2007 | CERTNM | Company name changed gsm tiling LIMITED\certificate issued on 02/10/07 | |
18 Aug 2007 | 287 | Registered office changed on 18/08/07 from: 209 rainning kensyth glasgow G65 9PR | |
20 Feb 2007 | 288b | Secretary resigned | |
20 Feb 2007 | 288a | New secretary appointed | |
04 Oct 2006 | 288b | Director resigned | |
04 Oct 2006 | 288b | Secretary resigned | |
04 Oct 2006 | 287 | Registered office changed on 04/10/06 from: 209 rennie road kilsyth glasgow north lanarkshire G65 9PR | |
02 Oct 2006 | 88(2)R | Ad 27/09/06--------- £ si 99@1=99 £ ic 1/100 | |
02 Oct 2006 | 288a | New director appointed | |
02 Oct 2006 | 288a | New secretary appointed | |
19 Sep 2006 | 287 | Registered office changed on 19/09/06 from: 209 rainnig kensyth glasgow G65 9PR | |
15 Sep 2006 | NEWINC | Incorporation |