- Company Overview for MARLEY-MOO LIMITED (SC347209)
- Filing history for MARLEY-MOO LIMITED (SC347209)
- People for MARLEY-MOO LIMITED (SC347209)
- More for MARLEY-MOO LIMITED (SC347209)
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) |
---|---|---|---|
03 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2010 | AR01 |
Annual return made up to 18 August 2010 with full list of shareholders
Statement of capital on 2010-09-07
|
|
07 Sep 2010 | AP04 | Appointment of Matthew Cohen & Associates Ltd as a secretary | |
07 Sep 2010 | TM02 | Termination of appointment of Mcal Corporate Trustee Co Limited as a secretary | |
10 Aug 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
02 Sep 2009 | 363a | Return made up to 18/08/09; full list of members | |
02 Sep 2009 | 288a | Secretary appointed mcal corporate trustee co LIMITED | |
02 Sep 2009 | 288c | Director's Change of Particulars / neil graham / 18/08/2008 / HouseName/Number was: , now: 18; Street was: 30 malcolm mount west, now: riverside drive; Region was: , now: kincardineshire; Post Code was: AB39 2TF, now: AB39 2GP; Country was: , now: united kingdom | |
10 Mar 2009 | 287 | Registered office changed on 10/03/2009 from 19 rubislaw terrace aberdeen AB10 1XE | |
26 Sep 2008 | CERTNM | Company name changed swithrow 24 LIMITED\certificate issued on 26/09/08 | |
18 Aug 2008 | NEWINC | Incorporation |