- Company Overview for MITCHELL STREET LIMITED (SC479497)
- Filing history for MITCHELL STREET LIMITED (SC479497)
- People for MITCHELL STREET LIMITED (SC479497)
- More for MITCHELL STREET LIMITED (SC479497)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2015 | DS01 | Application to strike the company off the register | |
20 Jun 2014 | AP01 | Appointment of Mr Angus Stewart as a director | |
10 Jun 2014 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 June 2014 | |
10 Jun 2014 | TM01 | Termination of appointment of James Mcmeekin as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Cosec Limited as a director | |
10 Jun 2014 | TM02 | Termination of appointment of Cosec Limited as a secretary | |
09 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-09
|