MARILYN METERING LIMITED

Company Documents

DateDescription
22/12/1522 December 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/154 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/08/1526 August 2015 APPLICATION FOR STRIKING-OFF

View Document

19/08/1519 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

18/08/1518 August 2015 SAIL ADDRESS CREATED

View Document

22/09/1422 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY ANGELA MCDERMOTT

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/09/1218 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/12/1121 December 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM DICK / 01/01/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/093 November 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 SECRETARY'S PARTICULARS ANGELA MCDERMOTT

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 36 THE MALL MONTROSE DD10 8SS

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: KREEN, 53 ROSEBERY STREET ABERDEEN ABERDEENSHIRE AB15 5LN

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0624 November 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

23/04/0623 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 45 DESSWOOD PLACE ABERDEEN AB25 2EE

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 07/11/03

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 S80A AUTH TO ALLOT SEC 27/09/02 S366A DISP HOLDING AGM 27/09/02 S252 DISP LAYING ACC 27/09/02 S386 DISP APP AUDS 27/09/02 S369(4) SHT NOTICE MEET 27/09/02

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 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