Maltsafe Ltd

SC206756
The Cube 45 Leith Street EH1 3AT

Documents

Documents
Date Category Description Pages
14 Jan 2011 gazette Gazette Dissolved Voluntary 1 Buy now
24 Sep 2010 gazette Gazette Notice Voluntary 1 Buy now
15 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Jul 2010 accounts Annual Accounts 2 Buy now
20 Jul 2010 officers Change of particulars for secretary (Martha Jayne Fleming) 1 Buy now
20 Jul 2010 annual-return Annual Return 3 Buy now
14 Sep 2009 officers Director appointed ms martha jayne fleming 1 Buy now
08 Sep 2009 officers Appointment Terminated Director iain hamilton 1 Buy now
11 Aug 2009 annual-return Return made up to 11/07/09; full list of members 3 Buy now
15 Jul 2009 accounts Annual Accounts 2 Buy now
01 Aug 2008 accounts Annual Accounts 2 Buy now
14 Jul 2008 annual-return Return made up to 11/07/08; full list of members 3 Buy now
14 Jul 2008 officers Director's Change of Particulars / iain hamilton / 01/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 10; Street was: 112 terregles avenue, now: ayr road; Area was: pollokshields, now: lower whitecraigs; Post Code was: G41 4LJ, now: G46 6RX 2 Buy now
19 Oct 2007 accounts Annual Accounts 2 Buy now
07 Aug 2007 annual-return Return made up to 11/07/07; full list of members 2 Buy now
01 Nov 2006 accounts Annual Accounts 2 Buy now
14 Sep 2006 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
13 Jul 2006 annual-return Return made up to 11/07/06; full list of members 2 Buy now
26 Jan 2006 accounts Annual Accounts 2 Buy now
12 Jul 2005 annual-return Return made up to 11/07/05; full list of members 2 Buy now
08 Jun 2005 officers New secretary appointed 1 Buy now
01 Jun 2005 officers Secretary resigned 1 Buy now
04 Nov 2004 officers Secretary's particulars changed 1 Buy now
09 Oct 2004 accounts Annual Accounts 2 Buy now
21 Jul 2004 annual-return Return made up to 11/07/04; full list of members 6 Buy now
27 Nov 2003 accounts Annual Accounts 2 Buy now
23 Jul 2003 annual-return Return made up to 11/07/03; full list of members 6 Buy now
29 Jan 2003 accounts Annual Accounts 2 Buy now
25 Sep 2002 officers Director's particulars changed 1 Buy now
23 Jul 2002 annual-return Return made up to 11/07/02; full list of members 6 Buy now
19 Jul 2001 annual-return Return made up to 11/07/01; full list of members 5 Buy now
12 Jun 2001 address Registered office changed on 12/06/01 from: 6 alva street edinburgh midlothian EH2 4QQ 1 Buy now
30 May 2001 accounts Annual Accounts 2 Buy now
30 May 2001 accounts Accounting reference date shortened from 30/04/01 to 31/03/01 1 Buy now
30 May 2001 officers Secretary resigned 1 Buy now
30 May 2001 officers Director resigned 1 Buy now
30 May 2001 officers New secretary appointed 2 Buy now
30 May 2001 officers New director appointed 3 Buy now
03 May 2001 annual-return Return made up to 26/04/01; full list of members 6 Buy now
26 Apr 2000 incorporation Incorporation Company 22 Buy now