MORAY FIRTH DISTRIBUTORS LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 07/02/247 February 2024 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to Moray Firth Distributors Limited Bath Street Glasgow G2 4JR on 2024-02-07 |
| 26/01/2426 January 2024 | Total exemption full accounts made up to 2023-03-31 |
| 24/01/2424 January 2024 | Notification of Matt Parry as a person with significant control on 2024-01-22 |
| 24/01/2424 January 2024 | Cessation of Peter Blanusa as a person with significant control on 2024-01-22 |
| 24/01/2424 January 2024 | Termination of appointment of Peter Milan Blanusa as a director on 2024-01-22 |
| 24/01/2424 January 2024 | Appointment of Mr Matt Parry as a director on 2024-01-22 |
| 15/01/2415 January 2024 | Registered office address changed from 2 Melville Street 2 Melville Street Falkirk FK1 1HZ Scotland to 2 Melville Street Falkirk FK1 1HZ on 2024-01-15 |
| 15/01/2415 January 2024 | Registered office address changed from 7 Woodgrove Drive Inverness IV2 5HP Scotland to 2 Melville Street 2 Melville Street Falkirk FK1 1HZ on 2024-01-15 |
| 10/04/2310 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 05/04/225 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/12/2018 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/12/1911 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 7 WOODGROVE DRIVE INVERNESS HIGHLANDS SCOTLAND |
| 19/12/1819 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/10/1621 October 2016 | PREVSHO FROM 30/04/2016 TO 31/03/2016 |
| 28/04/1628 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/04/152 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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