- Company Overview for MUIRBAY LIMITED (SC308988)
- Filing history for MUIRBAY LIMITED (SC308988)
- People for MUIRBAY LIMITED (SC308988)
- More for MUIRBAY LIMITED (SC308988)
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 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2008 | 287 | Registered office changed on 27/10/2008 from 8 ferrier street carnoustie angus DD7 7HT | |
22 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from F18 faraday business centre 34 faraday street dundee DD2 3QQ | |
08 Apr 2008 | 288b | Appointment Terminated Director jack cooper | |
08 Apr 2008 | 288a | Director appointed graham sandilands | |
02 Nov 2007 | 363a | Return made up to 21/09/07; full list of members | |
22 Feb 2007 | 288a | New secretary appointed | |
19 Feb 2007 | 88(2)R | Ad 15/02/07-15/02/07 £ si 1@1=1 £ ic 1/2 | |
19 Feb 2007 | 287 | Registered office changed on 19/02/07 from: northgate cottage linlathen estate drumsturdy road broughty ferry DD2 3QQ | |
19 Feb 2007 | 288a | New director appointed | |
06 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2006 | 288b | Secretary resigned | |
06 Oct 2006 | 288b | Director resigned | |
06 Oct 2006 | 287 | Registered office changed on 06/10/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH | |
21 Sep 2006 | NEWINC | Incorporation |