MITCHELL DEY NORTON (ENG.) LIMITED

SC263391
17 SWANSTON VIEW EDINBURGH MID LOTHIAN EH10 7DG EH10 7DG

Documents

Documents
Date Category Description Pages
20 Sep 2016 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jul 2016 gazette Gazette Notice Voluntary 1 Buy now
26 Jun 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Feb 2016 annual-return Annual Return 4 Buy now
17 Dec 2015 accounts Annual Accounts 4 Buy now
14 Feb 2015 annual-return Annual Return 4 Buy now
15 Dec 2014 accounts Annual Accounts 4 Buy now
24 Feb 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 accounts Annual Accounts 4 Buy now
24 Oct 2013 capital Return of Allotment of shares 4 Buy now
07 Mar 2013 annual-return Annual Return 4 Buy now
14 Dec 2012 accounts Annual Accounts 4 Buy now
22 Feb 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 4 Buy now
21 Feb 2011 annual-return Annual Return 4 Buy now
20 Dec 2010 accounts Annual Accounts 4 Buy now
01 Mar 2010 annual-return Annual Return 4 Buy now
01 Mar 2010 officers Change of particulars for director (Brian Charles Deuchars) 2 Buy now
23 Jan 2010 accounts Annual Accounts 4 Buy now
20 Feb 2009 annual-return Return made up to 12/02/09; full list of members 3 Buy now
23 Jan 2009 accounts Annual Accounts 4 Buy now
05 Mar 2008 annual-return Return made up to 12/02/08; full list of members 3 Buy now
16 Jan 2008 accounts Annual Accounts 3 Buy now
05 Mar 2007 annual-return Return made up to 12/02/07; full list of members 6 Buy now
20 Dec 2006 accounts Annual Accounts 4 Buy now
10 Feb 2006 annual-return Return made up to 12/02/06; full list of members 6 Buy now
13 Dec 2005 accounts Annual Accounts 4 Buy now
26 Sep 2005 address Registered office changed on 26/09/05 from: 2ND floor lower 41 jarnac court, soutra point dalkeith midlothian EH22 1HU 1 Buy now
24 Feb 2005 annual-return Return made up to 12/02/05; full list of members 6 Buy now
04 Jan 2005 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
15 Oct 2004 officers New secretary appointed 1 Buy now
18 Aug 2004 address Registered office changed on 18/08/04 from: erskine house 68 queen street edinburgh midlothian EH2 4NN 1 Buy now
18 Aug 2004 officers New director appointed 2 Buy now
18 Aug 2004 officers Director resigned 1 Buy now
18 Aug 2004 officers Secretary resigned 1 Buy now
04 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
12 Feb 2004 incorporation Incorporation Company 16 Buy now