MCPHABB TAVERNS LIMITED

Company Documents

DateDescription
27/05/1327 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/02/1327 February 2013 NOTICE OF FINAL MEETING OF CREDITORS

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 23 SANDYFORD PLACE GLASGOW G3 7NG SCOTLAND

View Document

08/03/128 March 2012 COURT ORDER NOTICE OF WINDING UP

View Document

08/03/128 March 2012 NOTICE OF WINDING UP ORDER

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID LOW

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES ST CLAIR LOW / 30/09/2010

View Document

04/11/104 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 56 ASHTON LANE GLASGOW G12 8SJ

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/10/091 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: 23 SANDYFORD PLACE GLASGOW G3 7NG

View Document

08/10/078 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/10/078 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/078 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 SECRETARY RESIGNED

View Document

05/10/075 October 2007 NEW SECRETARY APPOINTED

View Document

18/08/0718 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 PARTIC OF MORT/CHARGE *****

View Document

19/05/0519 May 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 PARTIC OF MORT/CHARGE *****

View Document

19/05/0519 May 2005 PARTIC OF MORT/CHARGE *****

View Document

13/05/0513 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/05/0513 May 2005 APPROVE AGREEMENT 03/05/05

View Document

13/05/0513 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 PARTIC OF MORT/CHARGE *****

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 56 ASHTON LANE GLASGOW G12 8SJ

View Document

08/11/028 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 23 SANDYFORD PLACE SAUCHIEHALL STREET GLASGOW G3 7NG

View Document

12/02/0112 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 ALLOCATION OF SHARES 10/04/97

View Document

01/05/971 May 1997 88(2)-ALREADY ON FICHE

View Document

03/04/973 April 1997 REGISTERED OFFICE CHANGED ON 03/04/97 FROM: 56 ASHTON LANE GLASGOW G12 8SJ

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM: 56 ASHTON LANE GLASGOW G12 8SJ

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED

View Document

27/01/9727 January 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 30/09/97

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 SECRETARY RESIGNED

View Document

14/01/9714 January 1997 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