- Company Overview for 6M PROPERTIES LTD (SC371021)
- Filing history for 6M PROPERTIES LTD (SC371021)
- People for 6M PROPERTIES LTD (SC371021)
- More for 6M PROPERTIES LTD (SC371021)
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) |
---|---|---|---|
13 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2014 | DS01 | Application to strike the company off the register | |
17 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Aug 2013 | AD01 | Registered office address changed from 51 Malbet Wynd Edinburgh EH16 6AB United Kingdom on 17 August 2013 | |
05 Feb 2013 | AR01 |
Annual return made up to 12 January 2013 with full list of shareholders
Statement of capital on 2013-02-05
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Feb 2011 | CH01 | Director's details changed for Mr Graeme Cameron Miller on 1 October 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
28 Feb 2011 | CH01 | Director's details changed for Mr Graeme Cameron Miller on 1 October 2010 | |
23 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2010 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 | |
07 Apr 2010 | TM02 | Termination of appointment of Graeme Miller as a secretary | |
12 Mar 2010 | AP03 | Appointment of Greg Allan Miller as a secretary | |
12 Mar 2010 | AP01 | Appointment of Alexander Cameron Miller as a director | |
24 Feb 2010 | AP01 | Appointment of Greg Allan Miller as a director | |
12 Jan 2010 | NEWINC | Incorporation |