Advanced company searchLink opens in new window

MBL WEB MARKETING LIMITED

Company number SC371515

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted