- Company Overview for MC WISHAW LIMITED (SC612263)
- Filing history for MC WISHAW LIMITED (SC612263)
- People for MC WISHAW LIMITED (SC612263)
- More for MC WISHAW LIMITED (SC612263)
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 Dec 2021 | AD01 | Registered office address changed from 65 Caledonian Road Wishaw ML2 8AP Scotland to 11 Panmure Street Dundee DD1 2BG on 20 December 2021 | |
19 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2021 | AP01 | Appointment of Mr Amir Rehman as a director on 1 January 2021 | |
26 Jan 2021 | TM01 | Termination of appointment of Rasab Parnez as a director on 1 January 2021 | |
03 Dec 2020 | AD01 | Registered office address changed from Rivers House Second Floor the Murray Road East Kilbride Lanarkshire G75 0LA Scotland to 65 Caledonian Road Wishaw ML2 8AP on 3 December 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
22 Oct 2020 | AD01 | Registered office address changed from 65 Caledonian Road Wishaw ML2 8AP United Kingdom to Rivers House Second Floor the Murray Road East Kilbride Lanarkshire G75 0LA on 22 October 2020 | |
28 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
31 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-31
|