- Company Overview for MANSIONHOUSE TRADING LIMITED (SC382421)
- Filing history for MANSIONHOUSE TRADING LIMITED (SC382421)
- People for MANSIONHOUSE TRADING LIMITED (SC382421)
- More for MANSIONHOUSE TRADING LIMITED (SC382421)
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) |
---|---|---|---|
10 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2012 | AR01 |
Annual return made up to 22 July 2012 with full list of shareholders
Statement of capital on 2012-09-03
|
|
03 Sep 2012 | CH01 | Director's details changed for Mr Derek John Bain on 21 March 2012 | |
03 Sep 2012 | CH03 | Secretary's details changed for Miss Donna Muir on 21 March 2012 | |
20 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
17 Nov 2011 | AD01 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 17 November 2011 | |
22 Jul 2010 | NEWINC | Incorporation |