- Company Overview for MLED LIMITED (SC368692)
- Filing history for MLED LIMITED (SC368692)
- People for MLED LIMITED (SC368692)
- Insolvency for MLED LIMITED (SC368692)
- More for MLED LIMITED (SC368692)
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) |
---|---|---|---|
12 Jul 2012 | AP01 | Appointment of John Dargan as a director | |
12 Jul 2012 | AP01 | Appointment of Dr Ann Juliet Bateman Simon as a director | |
12 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
03 May 2012 | AP01 | Appointment of Donald Macleod as a director | |
03 May 2012 | AP01 | Appointment of Richard Ian Laming as a director | |
10 Feb 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
22 Sep 2011 | CH01 | Director's details changed for Dr James Ronald Bonar on 15 August 2011 | |
22 Sep 2011 | AP01 | Appointment of Professor Nicholas Christopher Dwelly Kuenssberg as a director | |
22 Sep 2011 | AD01 | Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom on 22 September 2011 | |
22 Sep 2011 | AA01 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 | |
22 Aug 2011 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
17 May 2011 | AD01 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 17 May 2011 | |
17 Dec 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
11 Aug 2010 | AD01 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 11 August 2010 | |
16 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 30 June 2010
|
|
12 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 5 July 2010
|
|
22 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 16 March 2010
|
|
22 Mar 2010 | SH02 | Sub-division of shares on 16 March 2010 | |
22 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2010 | AP01 | Appointment of Dr James Ronald Bonar as a director | |
25 Jan 2010 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
25 Jan 2010 | TM01 | Termination of appointment of Vindex Limited as a director |