MT DECORATORS (SCOTLAND) LTD.

Company Documents

DateDescription
05/10/125 October 2012 STRUCK OFF AND DISSOLVED

View Document

15/06/1215 June 2012 FIRST GAZETTE

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM UNIT 19 NEW ALBION INDUSTRIAL ESTATE YOKER GLASGOW G13 4DJ

View Document

29/10/1129 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/09/119 September 2011 FIRST GAZETTE

View Document

10/09/1010 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE GIBB / 01/10/2009

View Document

31/01/1031 January 2010 REGISTERED OFFICE CHANGED ON 31/01/2010 FROM SITE 4 LOMOND INDUSTRIAL ESTATE ALEXANDRIA G83 0TL

View Document

10/11/0910 November 2009 06/10/09 STATEMENT OF CAPITAL GBP 100

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED CHRISTINE GIBB

View Document

15/09/0915 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

09/09/099 September 2009 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