- Company Overview for MORLAND & MARTIN BUILDING SERVICES LTD (SC392527)
- Filing history for MORLAND & MARTIN BUILDING SERVICES LTD (SC392527)
- People for MORLAND & MARTIN BUILDING SERVICES LTD (SC392527)
- More for MORLAND & MARTIN BUILDING SERVICES LTD (SC392527)
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) |
---|---|---|---|
29 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
06 Feb 2014 | CH01 | Director's details changed for Mr Graham Kerr Miller on 28 January 2014 | |
06 Feb 2014 | AD01 | Registered office address changed from 15 Wilson Avenue Polmont Falkirk FK2 0QZ Scotland on 6 February 2014 | |
05 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2013 | AD01 | Registered office address changed from 135 Main Street Shieldhill Falkirk Scotland FK1 2DT Scotland on 7 June 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
11 Feb 2013 | TM01 | Termination of appointment of Ronald Martin as a director on 8 February 2013 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
31 Jan 2012 | TM01 | Termination of appointment of Paul James Miller as a director on 1 January 2012 | |
31 Jan 2011 | NEWINC | Incorporation |