MAA SVS LTD
Company Documents
Date | Description |
---|---|
06/04/236 April 2023 | Compulsory strike-off action has been suspended |
06/04/236 April 2023 | Compulsory strike-off action has been suspended |
06/04/236 April 2023 | Compulsory strike-off action has been suspended |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
13/10/2213 October 2022 | Appointment of Mr James Allan as a director on 2020-12-30 |
13/10/2213 October 2022 | Cessation of John Gordon Armstrong as a person with significant control on 2021-01-30 |
13/10/2213 October 2022 | Termination of appointment of John Gordon Armstrong as a director on 2020-12-30 |
13/10/2213 October 2022 | Registered office address changed from 1 & 3 Palace Craig Street Palacecraig Street Coatbridge ML5 4RY to 2 Main Street Forth Lanark ML11 8AE on 2022-10-13 |
07/01/227 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/05/2029 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 189 BANK STREET COATBRIDGE ML5 1HA SCOTLAND |
17/04/1917 April 2019 | 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