- Company Overview for THE NEW MFI LIMITED (SC353287)
- Filing history for THE NEW MFI LIMITED (SC353287)
- People for THE NEW MFI LIMITED (SC353287)
- More for THE NEW MFI LIMITED (SC353287)
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) |
---|---|---|---|
27 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2014 | DS01 | Application to strike the company off the register | |
15 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
16 Jan 2013 | AD01 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 16 January 2013 | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
29 Mar 2010 | AA | Accounts made up to 31 January 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
25 Mar 2009 | 288a | Director appointed alan goodsir | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland | |
12 Jan 2009 | 288b | Appointment terminated secretary cosec LIMITED | |
12 Jan 2009 | 288b | Appointment terminated director cosec LIMITED | |
12 Jan 2009 | 288b | Appointment terminated director james mcmeekin | |
12 Jan 2009 | NEWINC | Incorporation |