- Company Overview for MINI THAI LIMITED (SC311099)
- Filing history for MINI THAI LIMITED (SC311099)
- People for MINI THAI LIMITED (SC311099)
- Insolvency for MINI THAI LIMITED (SC311099)
- More for MINI THAI LIMITED (SC311099)
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) |
---|---|---|---|
14 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
21 Aug 2013 | AD01 | Registered office address changed from Royal Crescent Glasgow G3 7SP on 21 August 2013 | |
02 Aug 2013 | CO4.2(Scot) | Court order notice of winding up | |
02 Aug 2013 | 4.2(Scot) | Notice of winding up order | |
08 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2009 | 363a | Return made up to 30/10/08; no change of members | |
12 Nov 2008 | 225 | Accounting reference date extended from 31/10/2008 to 30/11/2008 | |
16 Oct 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
27 Nov 2007 | 363s | Return made up to 30/10/07; full list of members | |
03 Nov 2006 | 88(2)R | Ad 31/10/06--------- £ si 99@1=99 £ ic 1/100 | |
03 Nov 2006 | 288a | New secretary appointed | |
03 Nov 2006 | 288a | New director appointed | |
31 Oct 2006 | 288b | Director resigned | |
31 Oct 2006 | 288b | Secretary resigned | |
30 Oct 2006 | NEWINC | Incorporation |