- Company Overview for MCN INTERNATIONAL LTD (SC521674)
- Filing history for MCN INTERNATIONAL LTD (SC521674)
- People for MCN INTERNATIONAL LTD (SC521674)
- More for MCN INTERNATIONAL LTD (SC521674)
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 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Mr Sean Mcniven on 1 September 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
01 Sep 2016 | AD01 | Registered office address changed from C/O Paul Mcniven Orchard House Nursing Home Orchard House Orchard House Crossford Carluke ML8 5PY Scotland to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 1 September 2016 | |
01 Sep 2016 | AP01 | Appointment of Mr Sean Mcniven as a director on 30 August 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Paul George Mcniven as a director on 30 August 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
07 Feb 2016 | TM02 | Termination of appointment of Sean Mcniven as a secretary on 18 January 2016 | |
07 Feb 2016 | TM01 | Termination of appointment of Sean Mcniven as a director on 19 January 2016 | |
02 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-02
|