- Company Overview for MUT-U-ALL PROPERTY SERVICES LTD (SC508502)
- Filing history for MUT-U-ALL PROPERTY SERVICES LTD (SC508502)
- People for MUT-U-ALL PROPERTY SERVICES LTD (SC508502)
- More for MUT-U-ALL PROPERTY SERVICES LTD (SC508502)
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 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2017 | AD01 | Registered office address changed from Unit 11 Queenslie Point Stepps Road Glasgow G33 3NQ Scotland to Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 11 September 2017 | |
07 Mar 2017 | AA | Micro company accounts made up to 30 November 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
20 Dec 2016 | TM01 | Termination of appointment of Grant Mcnellan as a director on 19 December 2016 | |
08 Sep 2016 | AD01 | Registered office address changed from 4 Lynedoch Place Glasgow G3 6AB Scotland to Unit 11 Queenslie Point Stepps Road Glasgow G33 3NQ on 8 September 2016 | |
02 Aug 2016 | AA01 | Current accounting period extended from 30 June 2016 to 30 November 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of John Gartly as a director on 15 July 2016 | |
15 Jul 2016 | TM02 | Termination of appointment of John Gartly as a secretary on 15 July 2016 | |
19 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
19 May 2016 | AP01 | Appointment of Mr Grant Mcnellan as a director on 16 May 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from 4 4 Lynedoch Place Glasgow G4 6AP Scotland to 4 Lynedoch Place Glasgow G3 6AB on 10 March 2016 | |
08 Mar 2016 | AD01 | Registered office address changed from Eden Business Services Hillington Glasgow G52 4BQ to 4 4 Lynedoch Place Glasgow G4 6AP on 8 March 2016 | |
20 Jan 2016 | AP01 | Appointment of Mr Matthew Alexander Mustard as a director on 1 January 2016 | |
03 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
16 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-16
|