- Company Overview for M8 CONTRACTS (SCOTLAND) LIMITED (SC454088)
- Filing history for M8 CONTRACTS (SCOTLAND) LIMITED (SC454088)
- People for M8 CONTRACTS (SCOTLAND) LIMITED (SC454088)
- Insolvency for M8 CONTRACTS (SCOTLAND) LIMITED (SC454088)
- More for M8 CONTRACTS (SCOTLAND) LIMITED (SC454088)
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) |
---|---|---|---|
12 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
17 May 2016 | AD01 | Registered office address changed from 33 Laird Street Coatbridge Lanarkshire ML5 3LW to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 17 May 2016 | |
12 May 2016 | CO4.2(Scot) | Court order notice of winding up | |
12 May 2016 | 4.2(Scot) | Notice of winding up order | |
10 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Sep 2015 | TM01 | Termination of appointment of Colin James Smith as a director on 22 August 2015 | |
17 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2015 | AP01 | Appointment of Joseph Mayes as a director on 5 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of William Allison as a director on 1 March 2015 | |
16 Sep 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
16 Sep 2014 | CH01 | Director's details changed for William Allison on 9 July 2014 | |
24 Apr 2014 | AP01 | Appointment of William Allison as a director | |
09 Jul 2013 | NEWINC |
Incorporation
|