MQ ESTATE AGENTS LIMITED

SC392525
5TH FLOOR 130 ST. VINCENT STREET GLASGOW G2 5HF

Documents

Documents
Date Category Description Pages
11 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Jan 2022 insolvency Liquidation Compulsory Notice Winding Up Order Court Scotland 4 Buy now
01 Nov 2021 insolvency Liquidation Appointment Of Provisional Liquidator Court Scotland 4 Buy now
11 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 5 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2017 accounts Annual Accounts 5 Buy now
11 Apr 2017 capital Return of Allotment of shares 8 Buy now
11 Apr 2017 capital Notice of name or other designation of class of shares 2 Buy now
11 Apr 2017 resolution Resolution 15 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 7 Buy now
01 Sep 2016 officers Termination of appointment of secretary (Burness Paull Llp) 1 Buy now
01 Jun 2016 resolution Resolution 3 Buy now
01 Feb 2016 annual-return Annual Return 5 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
02 Feb 2015 annual-return Annual Return 5 Buy now
04 Sep 2014 accounts Annual Accounts 7 Buy now
31 Jan 2014 annual-return Annual Return 5 Buy now
25 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Oct 2013 accounts Annual Accounts 6 Buy now
05 Aug 2013 officers Change of particulars for corporate secretary (Burness Paull & Williamsons Llp) 1 Buy now
01 Feb 2013 annual-return Annual Return 5 Buy now
04 Dec 2012 officers Change of particulars for corporate secretary (Burness Llp) 1 Buy now
24 Sep 2012 accounts Annual Accounts 1 Buy now
26 Jul 2012 officers Appointment of director (Mr Barry Chuwen) 2 Buy now
14 Feb 2012 annual-return Annual Return 4 Buy now
23 Dec 2011 officers Appointment of director (Jennifer Ann Chuwen) 3 Buy now
23 Dec 2011 officers Termination of appointment of director (Barry Chuwen) 2 Buy now
19 Dec 2011 change-of-name Certificate Change Of Name Company 3 Buy now
19 Dec 2011 resolution Resolution 1 Buy now
08 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Jan 2011 officers Appointment of director (Mr Barry Chuwen) 2 Buy now
31 Jan 2011 officers Termination of appointment of director (Burness (Directors) Limited) 1 Buy now
31 Jan 2011 officers Termination of appointment of director (Gary George Gray) 1 Buy now
31 Jan 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Jan 2011 incorporation Incorporation Company 36 Buy now