Advanced company searchLink opens in new window

MORE CLICK MARKETING LIMITED

Company number SC328463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2020 DS01 Application to strike the company off the register
20 Jan 2020 AA Micro company accounts made up to 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
13 Dec 2018 AA Micro company accounts made up to 31 July 2018
07 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
08 Jan 2018 AA Micro company accounts made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
05 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
10 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
22 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
31 Jul 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
14 May 2014 AD01 Registered office address changed from Baker Tilly Breckenridge House 274 Sauchiehall St Glasgow G2 3EH on 14 May 2014
28 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
21 Jan 2014 AD01 Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 21 January 2014
05 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
01 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
07 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
07 Aug 2012 CH01 Director's details changed for Raymond James Brown on 31 July 2011
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Oct 2011 AP03 Appointment of Margaret Brown as a secretary
19 Oct 2011 SH10 Particulars of variation of rights attached to shares