- Company Overview for MARLEY ENERGY LTD (SC441953)
- Filing history for MARLEY ENERGY LTD (SC441953)
- People for MARLEY ENERGY LTD (SC441953)
- More for MARLEY ENERGY LTD (SC441953)
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 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2016 | DS01 | Application to strike the company off the register | |
27 Aug 2016 | AD01 | Registered office address changed from Unit 18 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland to 76 Calder Road Bellsquarry Livingston EH54 9AD on 27 August 2016 | |
08 Mar 2016 | AD01 | Registered office address changed from Unit 18 24 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland to Unit 18 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 8 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
17 Feb 2016 | AD01 | Registered office address changed from 76 Calder Road Bellsquarry Livingston West Lothian EH54 9AD to Unit 18 24 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 17 February 2016 | |
28 Oct 2015 | TM01 | Termination of appointment of John Jenkins Smith as a director on 1 October 2015 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 17 July 2015
|
|
14 Jul 2015 | AP01 | Appointment of Mr John Thomas Robertson as a director on 14 July 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Kim Robertson as a director on 7 July 2015 | |
26 May 2015 | CERTNM |
Company name changed greendealservices LIMITED\certificate issued on 26/05/15
|
|
09 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
19 Aug 2014 | AD01 | Registered office address changed from C/O 76 76 Calder Road Bellsquarry Livingston West Lothian EH54 9AD to 76 Calder Road Bellsquarry Livingston West Lothian EH54 9AD on 19 August 2014 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
|
|
05 Feb 2013 | NEWINC |
Incorporation
|