- Company Overview for MW STEPHENS LIMITED (SC309865)
- Filing history for MW STEPHENS LIMITED (SC309865)
- People for MW STEPHENS LIMITED (SC309865)
- Insolvency for MW STEPHENS LIMITED (SC309865)
- More for MW STEPHENS LIMITED (SC309865)
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) |
---|---|---|---|
08 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2011 | 4.17(Scot) | Notice of final meeting of creditors | |
17 Apr 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2009 | 4.9(Scot) | Appointment of a provisional liquidator | |
13 Aug 2009 | CO4.2(Scot) | Court order notice of winding up | |
13 Aug 2009 | 4.2(Scot) | Notice of winding up order | |
15 Jan 2009 | 363a | Return made up to 09/10/08; full list of members | |
12 Nov 2007 | 363a | Return made up to 09/10/07; full list of members | |
19 Dec 2006 | 287 | Registered office changed on 19/12/06 from: edinburgh quay, 133, fountainbridge, edinburgh midlothian EH3 9AG | |
19 Dec 2006 | 288a | New director appointed | |
18 Dec 2006 | 287 | Registered office changed on 18/12/06 from: 18 young street edinburgh EH2 4JB | |
18 Dec 2006 | 288a | New secretary appointed | |
18 Dec 2006 | 288a | New director appointed | |
20 Oct 2006 | 288b | Secretary resigned | |
20 Oct 2006 | 288b | Director resigned | |
09 Oct 2006 | NEWINC | Incorporation |