- Company Overview for M & A TECHNOLOGIES LIMITED (SC499720)
- Filing history for M & A TECHNOLOGIES LIMITED (SC499720)
- People for M & A TECHNOLOGIES LIMITED (SC499720)
- Insolvency for M & A TECHNOLOGIES LIMITED (SC499720)
- More for M & A TECHNOLOGIES LIMITED (SC499720)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jul 2019 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
20 Aug 2018 | AD01 | Registered office address changed from 1 Simonsburn Road Loreny Industrial Estate Kilmarnock KA1 5LA Scotland to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 20 August 2018 | |
20 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
06 Mar 2018 | PSC04 | Change of details for Mr Michael Devlin as a person with significant control on 15 March 2017 | |
06 Mar 2018 | PSC01 | Notification of Claire Frances Marshall Mcdougall as a person with significant control on 15 March 2017 | |
19 Dec 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
01 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from 27 Woodside Place Glasgow G3 7QL Scotland to 1 Simonsburn Road Loreny Industrial Estate Kilmarnock KA1 5LA on 29 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Allan David Whiteford as a director on 15 April 2016 | |
16 Aug 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-08-16
|
|
30 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-05
|