- Company Overview for MJH DUNDEE LIMITED (SC417335)
- Filing history for MJH DUNDEE LIMITED (SC417335)
- People for MJH DUNDEE LIMITED (SC417335)
- Charges for MJH DUNDEE LIMITED (SC417335)
- More for MJH DUNDEE LIMITED (SC417335)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2018 | TM01 | Termination of appointment of Morgan Jayne Samson Hutchison as a director on 15 January 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from 49 Barns of Claverhouse Dundee DD4 9RA to 11 Parker Street Dundee Angus DD1 5RW on 19 April 2018 | |
26 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
09 Aug 2017 | TM01 | Termination of appointment of Lachlan Hitchison as a director on 1 April 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
14 Oct 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
05 Dec 2015 | MR01 | Registration of charge SC4173350001, created on 19 November 2015 | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
07 Mar 2012 | AP01 | Appointment of Lachlan Hitchison as a director | |
07 Mar 2012 | AP01 | Appointment of Morgan Jayne Samson Hutchison as a director | |
24 Feb 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
24 Feb 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
17 Feb 2012 | NEWINC | Incorporation |