- Company Overview for OAK GREEN M & E LIMITED (SC373177)
- Filing history for OAK GREEN M & E LIMITED (SC373177)
- People for OAK GREEN M & E LIMITED (SC373177)
- More for OAK GREEN M & E LIMITED (SC373177)
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) |
---|---|---|---|
14 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2014 | DS01 | Application to strike the company off the register | |
24 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
23 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
19 Mar 2013 | CH03 | Secretary's details changed for Mr Alan Thomas Mitchell on 17 February 2013 | |
22 Jan 2013 | AD01 | Registered office address changed from 6 Howard Court Nerston Industrial Estate East Kilbride G74 4QZ United Kingdom on 22 January 2013 | |
08 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
11 Mar 2012 | CH01 | Director's details changed for Mr John Sneddon on 17 February 2012 | |
11 Mar 2012 | CH03 | Secretary's details changed for Alan Mitchell on 17 February 2012 | |
06 Apr 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
17 Feb 2010 | NEWINC | Incorporation |