MCLAUGHLIN GIBSON COMMUNICATIONS LTD

Company Documents

DateDescription
22/05/1222 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MCLAUGHLIN / 01/06/2009

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

01/06/091 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN GIBSON / 26/03/2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/05/0730 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 90 MITCHELL STREET GLASGOW STRATHCLYDE G1 3NQ

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 COMPANY NAME CHANGED M A S COMMUNICATIONS (SCOTLAND) LTD CERTIFICATE ISSUED ON 17/10/06

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 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