- Company Overview for MICHAEL BRADY DEVELOPMENTS LIMITED (SC318347)
- Filing history for MICHAEL BRADY DEVELOPMENTS LIMITED (SC318347)
- People for MICHAEL BRADY DEVELOPMENTS LIMITED (SC318347)
- Charges for MICHAEL BRADY DEVELOPMENTS LIMITED (SC318347)
- More for MICHAEL BRADY DEVELOPMENTS LIMITED (SC318347)
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) |
---|---|---|---|
11 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2011 | AD01 | Registered office address changed from Suite 326 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 21 December 2011 | |
30 Mar 2011 | AR01 |
Annual return made up to 12 March 2011 with full list of shareholders
Statement of capital on 2011-03-30
|
|
27 Apr 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Mr Michael Brady on 12 March 2010 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Mar 2009 | 363a | Return made up to 12/03/09; full list of members | |
24 Sep 2008 | 363a | Return made up to 12/03/08; full list of members | |
12 Aug 2008 | 287 | Registered office changed on 12/08/2008 from 6 inveraray drive bishopbriggs glasgow G64 3HX | |
29 Feb 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 3 | |
15 Feb 2008 | 410(Scot) | Partic of mort/charge * | |
25 Oct 2007 | 410(Scot) | Partic of mort/charge * | |
17 Aug 2007 | 288a | New director appointed | |
15 Aug 2007 | 288a | New secretary appointed | |
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2007 | 288b | Secretary resigned | |
20 Mar 2007 | 288b | Director resigned | |
12 Mar 2007 | NEWINC | Incorporation |