- Company Overview for K.M. FABRICATORS (SCOTLAND) LIMITED (SC343170)
- Filing history for K.M. FABRICATORS (SCOTLAND) LIMITED (SC343170)
- People for K.M. FABRICATORS (SCOTLAND) LIMITED (SC343170)
- Charges for K.M. FABRICATORS (SCOTLAND) LIMITED (SC343170)
- More for K.M. FABRICATORS (SCOTLAND) LIMITED (SC343170)
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) |
---|---|---|---|
09 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
03 Jun 2013 | AR01 |
Annual return made up to 21 May 2013 with full list of shareholders
Statement of capital on 2013-06-03
|
|
22 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
30 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
16 Jun 2011 | CH03 | Secretary's details changed for Mrs Joeanne Mcdonagh on 21 May 2011 | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
05 Aug 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
26 May 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
26 May 2010 | CH03 | Secretary's details changed for Joeanne Allan on 1 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Keith Mcdonagh on 1 October 2009 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
09 Sep 2009 | 225 | Accounting reference date extended from 31/05/2009 to 31/07/2009 | |
01 Jun 2009 | 363a | Return made up to 21/05/09; full list of members | |
17 Jun 2008 | 288a | Director appointed keith mcdonagh | |
17 Jun 2008 | 288a | Secretary appointed joeanne allan | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from 1A cluny square buckie banffshire AB56 1AH | |
28 May 2008 | RESOLUTIONS |
Resolutions
|
|
28 May 2008 | 288b | Appointment terminated director stephen mabbott LTD. | |
28 May 2008 | 288b | Appointment terminated secretary brian reid LTD. |