MCMORRAN PIPE FITTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/06/2422 June 2024 | Final Gazette dissolved following liquidation |
| 22/06/2422 June 2024 | Final Gazette dissolved following liquidation |
| 22/03/2422 March 2024 | Final account prior to dissolution in CVL |
| 18/07/2318 July 2023 | Registered office address changed from 119 Drum Street Edinburgh EH17 8RJ Scotland to C/O Stuart Rathmell Insolvency Clyde Offices 2nd Floor, 48 West George Street Glasgow G2 1BP on 2023-07-18 |
| 25/11/2125 November 2021 | Registered office address changed from 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland to 119 Drum Street Edinburgh EH17 8RJ on 2021-11-25 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
| 30/09/2130 September 2021 | Resolutions |
| 30/09/2130 September 2021 | Resolutions |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 23/12/2023 December 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 21/12/2021 December 2020 | CURRSHO FROM 31/12/2019 TO 30/06/2019 |
| 08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
| 30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 13 JEWEL GARDENS DALKEITH MIDLOTHIAN EH22 3FQ SCOTLAND |
| 28/09/1928 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 26/07/1926 July 2019 | PREVEXT FROM 31/10/2018 TO 31/12/2018 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 07/10/187 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 07/10/177 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
| 27/07/1727 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 24/07/1624 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 07/04/167 April 2016 | REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 20 STANDINGSTANE ROAD DALMENY EH30 9UB |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/10/1528 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 25/02/1525 February 2015 | DIRECTOR APPOINTED MS SHIRLEY DUFF |
| 10/11/1410 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 08/10/138 October 2013 | 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