- Company Overview for MUNRO ANDERSON LTD. (SC359924)
- Filing history for MUNRO ANDERSON LTD. (SC359924)
- People for MUNRO ANDERSON LTD. (SC359924)
- Charges for MUNRO ANDERSON LTD. (SC359924)
- More for MUNRO ANDERSON LTD. (SC359924)
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) |
---|---|---|---|
04 May 2016 | CH03 | Secretary's details changed for Wai Fun Lee on 30 June 2015 | |
04 May 2016 | CH01 | Director's details changed for Yick Fai Lee on 30 June 2015 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Jonathan Yau Fai Lee as a director on 1 June 2015 | |
20 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
11 Jul 2011 | CH01 | Director's details changed for Yick Fai Lee on 9 November 2010 | |
08 Jul 2011 | CH01 | Director's details changed for Richard Lee on 1 March 2011 | |
07 Mar 2011 | AD01 | Registered office address changed from 15 Chapelton Gardens Bearsden Glasgow G61 2DH on 7 March 2011 | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
20 Jan 2011 | AP01 | Appointment of Richard Lee as a director | |
30 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 27 May 2010
|
|
24 May 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Yick Fai Lee on 1 April 2010 | |
24 May 2010 | CH01 | Director's details changed for Jonathan Yau Fai Lee on 1 April 2010 | |
05 Mar 2010 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
19 Feb 2010 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
19 Feb 2010 | MG01s | Particulars of a mortgage or charge / charge no: 5 |