MARVITO LIMITED

SC207377
24072 EDINBURGH EH3 1FD

Documents

Documents
Date Category Description Pages
05 Feb 2019 gazette Gazette Dissolved Compulsory 1 Buy now
28 Feb 2018 address Default Companies House Registered Office Address Applied 1 Buy now
12 Nov 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Oct 2016 gazette Gazette Notice Compulsory 1 Buy now
21 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2014 officers Termination of appointment of director (Giuliano Marcantonio) 1 Buy now
29 Nov 2013 annual-return Annual Return 4 Buy now
24 Jul 2013 accounts Annual Accounts 8 Buy now
09 Jan 2013 annual-return Annual Return 5 Buy now
22 Nov 2012 officers Termination of appointment of director (Dante Vendittelli) 1 Buy now
26 Jun 2012 accounts Annual Accounts 6 Buy now
07 Dec 2011 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 3 3 Buy now
07 Dec 2011 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 2 3 Buy now
10 Nov 2011 annual-return Annual Return 5 Buy now
28 Jul 2011 accounts Annual Accounts 6 Buy now
20 May 2011 officers Change of particulars for director (Guiseppina Macera) 2 Buy now
19 May 2011 annual-return Annual Return 5 Buy now
07 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Oct 2010 officers Appointment of director (Dante Vendittelli) 3 Buy now
07 Oct 2010 officers Termination of appointment of director (Claudio Venditelli) 2 Buy now
24 Sep 2010 officers Appointment of director (Guiseppina Macera) 3 Buy now
24 Sep 2010 officers Appointment of director (Claudio Venditelli) 3 Buy now
24 Sep 2010 officers Termination of appointment of secretary (Angela Marcantonio) 2 Buy now
24 Sep 2010 officers Termination of appointment of director (Angela Marcantonio) 2 Buy now
26 Jul 2010 accounts Annual Accounts 5 Buy now
21 Jun 2010 annual-return Annual Return 5 Buy now
21 Jun 2010 officers Change of particulars for director (Angela Marcantonio) 2 Buy now
04 May 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
26 Jan 2010 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
25 Aug 2009 accounts Annual Accounts 8 Buy now
07 Jul 2009 annual-return Return made up to 16/05/09; full list of members 4 Buy now
10 Mar 2009 address Registered office changed on 10/03/2009 from 117 cadzow street hamilton ML3 6JA 1 Buy now
28 May 2008 annual-return Return made up to 16/05/08; full list of members 4 Buy now
06 May 2008 accounts Annual Accounts 8 Buy now
10 Jul 2007 annual-return Return made up to 16/05/07; full list of members 2 Buy now
08 Feb 2007 accounts Annual Accounts 6 Buy now
15 Sep 2006 annual-return Return made up to 16/05/06; full list of members 7 Buy now
31 Aug 2006 address Registered office changed on 31/08/06 from: 1 auchingramont road hamilton ML3 6JP 1 Buy now
17 Jul 2006 accounts Annual Accounts 11 Buy now
15 Jun 2005 accounts Annual Accounts 6 Buy now
09 Jun 2005 annual-return Return made up to 16/05/05; full list of members 2 Buy now
20 Aug 2004 accounts Annual Accounts 6 Buy now
26 May 2004 annual-return Return made up to 16/05/04; full list of members 7 Buy now
12 Jun 2003 annual-return Return made up to 16/05/03; full list of members 7 Buy now
20 May 2003 accounts Annual Accounts 7 Buy now
27 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jun 2002 officers Secretary resigned 1 Buy now
18 Jun 2002 annual-return Return made up to 16/05/02; full list of members 8 Buy now
15 Mar 2002 accounts Annual Accounts 7 Buy now
08 Jan 2002 accounts Accounting reference date extended from 31/05/01 to 31/10/01 1 Buy now
31 Aug 2001 annual-return Return made up to 16/05/01; full list of members 7 Buy now
30 Apr 2001 officers Director resigned 1 Buy now
30 Apr 2001 officers Director resigned 1 Buy now
30 Apr 2001 officers New secretary appointed 2 Buy now
20 Oct 2000 mortgage Partic of mort/charge ***** 5 Buy now
12 Sep 2000 officers Secretary resigned 1 Buy now
12 Sep 2000 officers New secretary appointed 2 Buy now
12 Sep 2000 address Registered office changed on 12/09/00 from: 6 alva street edinburgh midlothian EH2 4QQ 1 Buy now
08 Sep 2000 incorporation Memorandum Articles 9 Buy now
08 Sep 2000 resolution Resolution 1 Buy now
08 Sep 2000 capital Ad 25/08/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Sep 2000 officers Director resigned 1 Buy now
04 Sep 2000 officers New director appointed 2 Buy now
04 Sep 2000 officers New director appointed 2 Buy now
04 Sep 2000 officers New director appointed 2 Buy now
04 Sep 2000 officers New director appointed 2 Buy now
04 Sep 2000 mortgage Partic of mort/charge ***** 6 Buy now
16 May 2000 incorporation Incorporation Company 22 Buy now