- Company Overview for MURVAL SAFETY SERVICES LIMITED (SC396886)
- Filing history for MURVAL SAFETY SERVICES LIMITED (SC396886)
- People for MURVAL SAFETY SERVICES LIMITED (SC396886)
- Insolvency for MURVAL SAFETY SERVICES LIMITED (SC396886)
- More for MURVAL SAFETY SERVICES LIMITED (SC396886)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2017 | O/C EARLY DISS | Order of court for early dissolution | |
30 Aug 2016 | AD01 | Registered office address changed from Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 | |
15 Feb 2016 | AD01 | Registered office address changed from 6a Roy Drive Murieston Livingston West Lothian EH54 9HY to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 15 February 2016 | |
15 Feb 2016 | CO4.2(Scot) | Court order notice of winding up | |
15 Feb 2016 | 4.9(Scot) |
Appointment of a provisional liquidator
|
|
15 Feb 2016 | 4.2(Scot) | Notice of winding up order | |
07 Jan 2016 | 4.9(Scot) | Appointment of a provisional liquidator | |
09 Dec 2015 | TM01 | Termination of appointment of James Valentine as a director on 3 December 2015 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
27 Mar 2015 | CH01 | Director's details changed for Sylvia Valentine on 27 March 2015 | |
27 Mar 2015 | CH01 | Director's details changed for Keith Charles Valentine on 27 March 2015 | |
27 Mar 2015 | CH01 | Director's details changed for James Valentine on 27 March 2015 | |
27 Mar 2015 | AD01 | Registered office address changed from 102 Manor Street Falkirk FK1 1NU to 6a Roy Drive Murieston Livingston West Lothian EH54 9HY on 27 March 2015 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
10 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
10 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
10 May 2011 | AP01 | Appointment of Sylvia Valentine as a director | |
20 Apr 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 |