- Company Overview for MRM ABERDEEN LIMITED (SC373216)
- Filing history for MRM ABERDEEN LIMITED (SC373216)
- People for MRM ABERDEEN LIMITED (SC373216)
- Insolvency for MRM ABERDEEN LIMITED (SC373216)
- More for MRM ABERDEEN LIMITED (SC373216)
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 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
19 Mar 2015 | AD01 | Registered office address changed from The Spider's Web 19/21 Station Road Dyce Aberdeen AB21 7BA to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND on 19 March 2015 | |
19 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 March 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
25 Jan 2011 | AA01 | Current accounting period shortened from 28 February 2011 to 31 January 2011 | |
16 Apr 2010 | TM02 | Termination of appointment of Stronachs Secretaries Limited as a secretary | |
16 Apr 2010 | AD01 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 16 April 2010 | |
16 Apr 2010 | TM01 | Termination of appointment of Ewan Neilson as a director | |
16 Apr 2010 | AP01 | Appointment of Mark Robert Milne as a director | |
05 Mar 2010 | CERTNM |
Company name changed mountwest abstract LIMITED\certificate issued on 05/03/10
|
|
05 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2010 | NEWINC | Incorporation |