- Company Overview for MACLAY MURRAY & SPENS ENTERPRISES LIMITED (SC396828)
- Filing history for MACLAY MURRAY & SPENS ENTERPRISES LIMITED (SC396828)
- People for MACLAY MURRAY & SPENS ENTERPRISES LIMITED (SC396828)
- More for MACLAY MURRAY & SPENS ENTERPRISES LIMITED (SC396828)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2016 | DS01 | Application to strike the company off the register | |
25 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
04 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
12 Jun 2014 | TM01 | Termination of appointment of Christopher Smylie as a director | |
16 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
27 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
31 Dec 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
24 Oct 2012 | AA01 | Previous accounting period extended from 30 April 2012 to 31 May 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
20 Sep 2011 | AP01 | Appointment of Christopher Michael Smylie as a director | |
14 Sep 2011 | AP01 | Appointment of Mr Robert John Laing as a director | |
05 Sep 2011 | TM01 | Termination of appointment of Christine Truesdale as a director | |
24 Aug 2011 | CERTNM |
Company name changed mm&s (5675) LIMITED\certificate issued on 24/08/11
|
|
01 Apr 2011 | NEWINC | Incorporation |