Advanced company searchLink opens in new window

MERCHANT CITY UTILITIES MANAGEMENT LIMITED

Company number SC369286

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • CONNOT ‐ Change of name notice
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
  • GBP 2