FIRST CALL M.E.H. LIMITED

Company Documents

DateDescription
09/04/159 April 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/01/159 January 2015 NOTICE OF FINAL MEETING OF CREDITORS

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 7 NETHERBANK GALASHIELS SCOTTISH BORDERS TD1 3DH SCOTLAND

View Document

24/10/1124 October 2011 NOTICE OF WINDING UP ORDER

View Document

24/10/1124 October 2011 COURT ORDER NOTICE OF WINDING UP

View Document

24/10/1124 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

28/09/1128 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

15/04/1115 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARK FOURACRES

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET HORSBURGH / 01/01/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FOURACRES / 01/01/2010

View Document

20/05/1020 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM EUAN HORSBURGH / 01/01/2010

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM THE STABLES STICHILL KELSO TD5 7TJ

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 SECRETARY APPOINTED FIONA MARGARET HORSBURGH

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NATALIE FOURACRES

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/0811 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 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