CORRIE MAINS MAUCHLINE LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

21/10/2421 October 2024 Application to strike the company off the register

View Document

08/07/248 July 2024 Accounts for a small company made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

09/07/219 July 2021 Accounts for a small company made up to 2021-03-31

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR COURTNEY PETER MCCORMICK

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

03/06/193 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/07/1712 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIS

View Document

08/07/168 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

15/02/1615 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/06/1328 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/11/127 November 2012 DISS40 (DISS40(SOAD))

View Document

06/11/126 November 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR ANDREW KERR BILL

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR GLENN FULTIN

View Document

12/10/1212 October 2012 FIRST GAZETTE

View Document

18/10/1118 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLENN COLIN FULTIN / 08/08/2011

View Document

10/08/1110 August 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

10/08/1110 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRODIES SECRETARIAL SERVICES LIMITED / 08/08/2011

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/08/1027 August 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

07/01/107 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

26/08/0826 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/08/086 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR ATHOLL INCORPORATIONS LIMITED

View Document

23/07/0823 July 2008 ADOPT ARTICLES 17/07/2008

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED GLENN COLIN FULTIN

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED THOMAS DAVID WILLIS

View Document

02/07/082 July 2008 COMPANY NAME CHANGED CAMVO 182 LIMITED CERTIFICATE ISSUED ON 04/07/08

View Document

13/06/0813 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company