- Company Overview for ML MECHANICAL FITTER SERVICES LTD (SC660012)
- Filing history for ML MECHANICAL FITTER SERVICES LTD (SC660012)
- People for ML MECHANICAL FITTER SERVICES LTD (SC660012)
- More for ML MECHANICAL FITTER SERVICES LTD (SC660012)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2022 | AD01 | Registered office address changed from 14a Ardgowan Street Greenock PA16 8LE Scotland to Aves Business Centre 11 Jamaica Street Fao Ghm & Co Ltd Greenock PA15 1XX on 18 January 2022 | |
25 Jun 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
06 Jul 2020 | AD01 | Registered office address changed from Albasas, Regent Court, the Caledonian Suite, 70 West Regent Street, Glasgow Lanarkshire G2 2QZ Scotland to 14a Ardgowan Street Greenock PA16 8LE on 6 July 2020 | |
06 Jul 2020 | PSC07 | Cessation of Robert Mitchell as a person with significant control on 28 April 2020 | |
06 Jul 2020 | PSC01 | Notification of Marc Laughlan as a person with significant control on 28 April 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Robert Mitchell as a director on 28 April 2020 | |
06 Jul 2020 | AP01 | Appointment of Mr Marc Laughlan as a director on 28 April 2020 | |
28 Apr 2020 | AD01 | Registered office address changed from Albasas, Regent Court 70 West Regent Street the Caledonian Suite Glasgow G2 2QZ Scotland to Albasas, Regent Court, the Caledonian Suite, 70 West Regent Street, Glasgow Lanarkshire G2 2QZ on 28 April 2020 | |
28 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-28
|