Mb Starlight Ltd.

SC158120
24 Great King Street EH3 6QN

Documents

Documents
Date Category Description Pages
01 Mar 2010 gazette Gazette Dissolved Liquidation 1 Buy now
01 Dec 2009 insolvency Liquidation Court Order Early Dissolution 1 Buy now
18 Nov 2003 address Registered office changed on 18/11/03 from: dalrymple street fraserbrugh aberdeenshire 1 Buy now
16 Sep 2003 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
16 Sep 2003 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
05 Jun 2003 annual-return Return made up to 18/05/03; full list of members 7 Buy now
22 Mar 2003 accounts Annual Accounts 5 Buy now
20 Sep 2002 mortgage Dec mort/charge ***** 4 Buy now
20 Sep 2002 mortgage Dec mort/charge ***** 4 Buy now
22 May 2002 annual-return Return made up to 18/05/02; full list of members 7 Buy now
14 Nov 2001 mortgage Partic of mort/charge ***** 4 Buy now
29 Sep 2001 accounts Annual Accounts 6 Buy now
12 Jul 2001 annual-return Return made up to 18/05/01; full list of members 6 Buy now
20 Dec 2000 accounts Annual Accounts 6 Buy now
30 May 2000 annual-return Return made up to 18/05/00; full list of members 6 Buy now
31 Oct 1999 accounts Annual Accounts 11 Buy now
17 Jun 1999 annual-return Return made up to 18/05/99; full list of members 6 Buy now
02 Mar 1999 accounts Annual Accounts 6 Buy now
10 Dec 1998 accounts Accounting reference date shortened from 30/04/99 to 31/12/98 1 Buy now
05 Jun 1998 annual-return Return made up to 18/05/98; no change of members 4 Buy now
27 Feb 1998 accounts Annual Accounts 22 Buy now
24 Nov 1997 officers New director appointed 1 Buy now
24 Nov 1997 officers Director resigned 1 Buy now
13 Aug 1997 mortgage Partic of mort/charge ***** 5 Buy now
28 May 1997 annual-return Return made up to 18/05/97; no change of members 4 Buy now
04 Mar 1997 accounts Annual Accounts 10 Buy now
19 Nov 1996 officers New director appointed 2 Buy now
06 Aug 1996 mortgage Partic of mort/charge ***** 5 Buy now
26 Jun 1996 annual-return Return made up to 18/05/96; full list of members 6 Buy now
25 Jun 1996 capital Ad 01/06/96--------- £ si 22500@1=22500 £ ic 2/22502 2 Buy now
14 Feb 1996 accounts Accounting reference date notified as 30/04 1 Buy now
02 Feb 1996 mortgage Partic of mort/charge ***** 6 Buy now
05 Jul 1995 incorporation Memorandum Articles 8 Buy now
03 Jul 1995 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jun 1995 resolution Resolution 0 Buy now
29 Jun 1995 resolution Resolution 1 Buy now
29 Jun 1995 capital £ nc 1000/100000 06/06/95 1 Buy now
28 Jun 1995 resolution Resolution 4 Buy now
26 Jun 1995 address Registered office changed on 26/06/95 from: 24 great king street edinburgh EH3 6QN 1 Buy now
26 Jun 1995 officers Secretary resigned;new secretary appointed 2 Buy now
26 Jun 1995 officers Director resigned;new director appointed 2 Buy now
18 May 1995 incorporation Incorporation Company 9 Buy now