M R SMALL LIMITED

Company Documents

DateDescription
18/06/1018 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1026 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1011 February 2010 APPLICATION FOR STRIKING-OFF

View Document

08/01/098 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/03/0629 March 2006 DEC MORT/CHARGE *****

View Document

06/01/066 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DEC MORT/CHARGE *****

View Document

05/10/055 October 2005 DEC MORT/CHARGE *****

View Document

05/10/055 October 2005 DEC MORT/CHARGE *****

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/09/0514 September 2005 COMPANY NAME CHANGED CAPALDI'S OF BRORA LIMITED CERTIFICATE ISSUED ON 14/09/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

03/05/043 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

07/01/017 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

08/01/968 January 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

06/02/946 February 1994

View Document

06/02/946 February 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

18/06/9318 June 1993 PARTIC OF MORT/CHARGE *****

View Document

07/06/937 June 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

07/06/937 June 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

13/04/9313 April 1993 PARTIC OF MORT/CHARGE *****

View Document

31/03/9331 March 1993 PARTIC OF MORT/CHARGE *****

View Document

19/02/9319 February 1993 PARTIC OF MORT/CHARGE *****

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

18/02/9218 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9214 February 1992 COMPANY NAME CHANGED EXPANDCOST LIMITED CERTIFICATE ISSUED ON 17/02/92

View Document

12/02/9212 February 1992 £ NC 1000/50000 17/01/

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 NC INC ALREADY ADJUSTED 17/01/92

View Document

12/02/9212 February 1992 NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

12/02/9212 February 1992 ALTER MEM AND ARTS 17/01/92

View Document

30/12/9130 December 1991 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