- Company Overview for MARKET TRANSFORMATIONS LTD. (SC336708)
- Filing history for MARKET TRANSFORMATIONS LTD. (SC336708)
- People for MARKET TRANSFORMATIONS LTD. (SC336708)
- Charges for MARKET TRANSFORMATIONS LTD. (SC336708)
- More for MARKET TRANSFORMATIONS LTD. (SC336708)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2016 | DS01 | Application to strike the company off the register | |
15 Mar 2016 | AD01 | Registered office address changed from 1 Station Loan Balerno Midlothian EH14 7AW to C/O Bluemungus 23 Mitchell Street Leith Edinburgh EH6 7BD on 15 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
12 Jan 2016 | TM01 | Termination of appointment of Kenneth George Beattie as a director on 1 January 2016 | |
03 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-25
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Oct 2012 | AD01 | Registered office address changed from Mercantile Chambers 2Nd Floor 53 Bothwell Street Glasgow G2 6TS Scotland on 22 October 2012 | |
29 Jan 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 30 January 2009
|
|
08 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 26 January 2009
|
|
18 Jul 2011 | AD01 | Registered office address changed from First Floor George House 36 Hanover Street Glasgow G1 2AD on 18 July 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
24 Jan 2011 | TM01 | Termination of appointment of Timothy Sandford as a director | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Dec 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
15 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders |