MAYBURN LIMITED

Company Documents

DateDescription
31/10/1431 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/07/1411 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/142 July 2014 APPLICATION FOR STRIKING-OFF

View Document

13/01/1413 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/01/1314 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

30/10/1230 October 2012 PREVEXT FROM 31/01/2012 TO 31/07/2012

View Document

10/01/1210 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROANO DORIAN PIEROTTI / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADALCISA PIEROTTI / 04/02/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROANO DORIAN PIEROTTI / 04/02/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/05/0913 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM
C/O RDP PROPERTY CONSULTANTS LTD 81 ST VINCENT STREET
GLASGOW
G2 5TF

View Document

26/03/0926 March 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/02/0913 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROANO PIEROTTI / 06/02/2009

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADALCISA PIEROTTI / 06/02/2009

View Document

24/01/0924 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROANO PIEROTTI / 25/11/2008

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM
4 ENDRICK DRIVE
BEARSDEN
GLASGOW
G61 2EA

View Document

19/01/0819 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 PARTIC OF MORT/CHARGE *****

View Document

20/06/0720 June 2007 PARTIC OF MORT/CHARGE *****

View Document

20/06/0720 June 2007 PARTIC OF MORT/CHARGE *****

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM:
MILLAR & BRYCE LIMITED
5 LOGIE MILL,BEAVERBANK OFFICE
PARK, LOGIE GREEN ROAD
EDINBURGH EH7 4HH

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/073 January 2007 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