- Company Overview for MBL WEB MARKETING LIMITED (SC371515)
- Filing history for MBL WEB MARKETING LIMITED (SC371515)
- People for MBL WEB MARKETING LIMITED (SC371515)
- Insolvency for MBL WEB MARKETING LIMITED (SC371515)
- More for MBL WEB MARKETING LIMITED (SC371515)
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) |
---|---|---|---|
06 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
13 Sep 2016 | AD01 | Registered office address changed from 99 Beech Avenue Glasgow G77 5BH Scotland to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 13 September 2016 | |
12 Sep 2016 | CO4.2(Scot) | Court order notice of winding up | |
12 Sep 2016 | 4.2(Scot) | Notice of winding up order | |
21 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2014 | AD01 | Registered office address changed from 37 37 Victoria Crescent Road Dowanhill Glasgow G12 9DD Scotland to 99 Beech Avenue Glasgow G77 5BH on 11 November 2014 | |
28 May 2014 | AD01 | Registered office address changed from 37 Victoria Crescent Road Dowanhill Glasgow G12 9DD Scotland on 28 May 2014 | |
28 May 2014 | AD01 | Registered office address changed from Burnfield House 4 Burnfield Road Giffnock Glasgow G46 7TP Scotland on 28 May 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
08 Mar 2014 | AD01 | Registered office address changed from 4 Burnfield House 4 Burnfield Road Giffnock Glasgow G46 7TP Scotland on 8 March 2014 | |
08 Mar 2014 | AD01 | Registered office address changed from Burnfield House Burnfield House 4 Burnfield Road Giffnock Glasgow G46 7TP Scotland on 8 March 2014 | |
08 Mar 2014 | AD01 | Registered office address changed from Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 8 March 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
04 Oct 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 May 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Sep 2011 | CH01 | Director's details changed for Mr Mark Branney on 1 September 2011 | |
21 Sep 2011 | CH01 | Director's details changed for Mr Mark Branney on 1 September 2011 | |
29 Jun 2011 | AD01 | Registered office address changed from 92 St Andrews Drive Pollokshields Glasgow G41 4SF Scotland on 29 June 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
20 Jan 2010 | NEWINC |
Incorporation
|