- Company Overview for MERGER EFFECT LTD. (SC378622)
- Filing history for MERGER EFFECT LTD. (SC378622)
- People for MERGER EFFECT LTD. (SC378622)
- Charges for MERGER EFFECT LTD. (SC378622)
- Insolvency for MERGER EFFECT LTD. (SC378622)
- More for MERGER EFFECT LTD. (SC378622)
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) |
---|---|---|---|
19 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
19 Jan 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
06 Jun 2016 | AD01 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH to C/O Wd Robb & Co Suite 2G Ingram House 227 Ingram Street Glasgow Renfrewshire G1 1DA on 6 June 2016 | |
06 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
17 May 2016 | TM01 | Termination of appointment of Martin Frank Edgar as a director on 17 May 2016 | |
17 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
23 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
23 May 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
15 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
13 Dec 2010 | AP01 | Appointment of Martin Frank Edgar as a director | |
15 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 18 May 2010
|
|
12 Nov 2010 | AP01 | Appointment of Archibald Scott as a director | |
19 May 2010 | TM01 | Termination of appointment of Peter Trainer as a director | |
19 May 2010 | TM01 | Termination of appointment of Susan Mcintosh as a director |