MARCOOP PROPERTIES LIMITED

Company Documents

DateDescription
14/03/1414 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1427 February 2014 APPLICATION FOR STRIKING-OFF

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
C/O MACLAY MURRAY & SPENS LLP
QUARTERMILE ONE LAURISTON PLACE
EDINBURGH
EH3 9EP
SCOTLAND

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
80 GEORGE STREET
EDINBURGH
EH2 3BU

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUSH

View Document

22/08/1222 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/01/116 January 2011 ORDER OF COURT TO RESCIND WINDING UP

View Document

06/01/116 January 2011 COURT ORDER NOTICE OF WINDING UP

View Document

06/01/116 January 2011 NOTICE OF WINDING UP ORDER

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ERNEST COOPER / 20/07/2010

View Document

09/08/109 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

12/08/0912 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/08/097 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS; AMEND

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/08/0814 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 PARTIC OF MORT/CHARGE *****

View Document

17/09/0417 September 2004 PARTIC OF MORT/CHARGE *****

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 COMPANY NAME CHANGED
BLP 2004-71 LIMITED
CERTIFICATE ISSUED ON 17/08/04

View Document

20/07/0420 July 2004 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