- Company Overview for GORDON MAXWELL LIMITED (SC414394)
- Filing history for GORDON MAXWELL LIMITED (SC414394)
- People for GORDON MAXWELL LIMITED (SC414394)
- More for GORDON MAXWELL LIMITED (SC414394)
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) |
---|---|---|---|
03 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jul 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2014 | DS01 | Application to strike the company off the register | |
19 May 2014 | TM01 | Termination of appointment of John Maxwell as a director | |
13 Jan 2014 | AR01 |
Annual return made up to 12 January 2014
Statement of capital on 2014-01-13
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
09 Feb 2012 | AP01 | Appointment of John Maxwell as a director | |
09 Feb 2012 | CERTNM |
Company name changed mereglen LIMITED\certificate issued on 09/02/12
|
|
09 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2012 | AP03 | Appointment of Allan Roy Gordon as a secretary | |
03 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 20 January 2012
|
|
03 Feb 2012 | AD01 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 3 February 2012 | |
03 Feb 2012 | AP01 | Appointment of Mr Allan Roy Gordon as a director | |
26 Jan 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
26 Jan 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
12 Jan 2012 | NEWINC | Incorporation |