- Company Overview for MOLLY'S CATERING (STONEHAVEN) LIMITED (SC358071)
- Filing history for MOLLY'S CATERING (STONEHAVEN) LIMITED (SC358071)
- People for MOLLY'S CATERING (STONEHAVEN) LIMITED (SC358071)
- More for MOLLY'S CATERING (STONEHAVEN) LIMITED (SC358071)
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) |
---|---|---|---|
16 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2011 | DS01 | Application to strike the company off the register | |
07 Mar 2011 | AP01 | Appointment of Miss Ashley Elaine Graham as a director | |
07 Mar 2011 | AP01 | Appointment of Mr Daniel Cohen as a director | |
06 Mar 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
17 May 2010 | AR01 |
Annual return made up to 14 April 2010 with full list of shareholders
Statement of capital on 2010-05-17
|
|
17 May 2010 | CH01 | Director's details changed for Mr Neil William Graham on 1 October 2009 | |
17 Feb 2010 | CERTNM |
Company name changed aderdeen cargo handling services LIMITED\certificate issued on 17/02/10
|
|
17 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2010 | AP01 | Appointment of Mr Neil William Graham as a director | |
12 Feb 2010 | AP04 | Appointment of Matthew Cohen & Associates Limited as a secretary | |
12 Feb 2010 | AD01 | Registered office address changed from 18 Riverside Drive Stonehaven AB39 2GP Uk on 12 February 2010 | |
15 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2009 | 288b | Appointment Terminated Director peter valaitis | |
14 Apr 2009 | NEWINC | Incorporation |