- Company Overview for MERCHANT CITY UTILITIES MANAGEMENT LIMITED (SC369286)
- Filing history for MERCHANT CITY UTILITIES MANAGEMENT LIMITED (SC369286)
- People for MERCHANT CITY UTILITIES MANAGEMENT LIMITED (SC369286)
- More for MERCHANT CITY UTILITIES MANAGEMENT LIMITED (SC369286)
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) |
---|---|---|---|
24 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2010 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
01 Jun 2010 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
01 Jun 2010 | TM01 | Termination of appointment of Vindex Limited as a director | |
01 Jun 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 December 2010 | |
01 Jun 2010 | AD01 | Registered office address changed from 151 st. Vincent Street Glasgow G2 5NJ on 1 June 2010 | |
01 Jun 2010 | CERTNM |
Company name changed mm&s (5565) LIMITED\certificate issued on 01/06/10
|
|
26 May 2010 | TM01 | Termination of appointment of Christine Truesdale as a director | |
27 Nov 2009 | NEWINC |
Incorporation
Statement of capital on 2009-11-27
|