- Company Overview for MOORPARK (RENFREW) LIMITED (SC375717)
- Filing history for MOORPARK (RENFREW) LIMITED (SC375717)
- People for MOORPARK (RENFREW) LIMITED (SC375717)
- Charges for MOORPARK (RENFREW) LIMITED (SC375717)
- More for MOORPARK (RENFREW) LIMITED (SC375717)
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) |
---|---|---|---|
17 Oct 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-10-17
|
|
12 Oct 2016 | RT01 | Administrative restoration application | |
13 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
17 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2014 | AAMD | Amended total exemption small company accounts made up to 31 October 2012 | |
30 Jul 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 28 February 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
29 Dec 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
29 Dec 2012 | AA01 | Current accounting period shortened from 31 March 2012 to 31 October 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
28 Oct 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
25 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
11 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
10 Sep 2010 | AP01 | Appointment of Mrs Ravinder Malhi as a director | |
04 Aug 2010 | AP01 | Appointment of Harbinder Singh Malhi as a director | |
04 Aug 2010 | AD01 | Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN United Kingdom on 4 August 2010 | |
09 Apr 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary |