MWEB TWO LIMITED

SC479860
80/3 COMMERCIAL STREET EDINBURGH SCOTLAND EH6 6LX

Documents

Documents
Date Category Description Pages
19 Nov 2019 gazette Gazette Dissolved Voluntary 1 Buy now
03 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
22 Aug 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 accounts Annual Accounts 7 Buy now
07 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2018 officers Termination of appointment of secretary (Dm Company Services Limited) 1 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2017 accounts Annual Accounts 7 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2016 accounts Annual Accounts 7 Buy now
20 Jun 2016 annual-return Annual Return 5 Buy now
15 Jun 2016 officers Change of particulars for director (Mr Declan Thompson) 2 Buy now
15 Jun 2016 officers Change of particulars for director (Mr Alexander Peter Morrison) 2 Buy now
17 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
16 May 2016 accounts Annual Accounts 7 Buy now
10 May 2016 gazette Gazette Notice Compulsory 1 Buy now
09 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jun 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 capital Return of Allotment of shares 4 Buy now
19 Dec 2014 officers Termination of appointment of director (Ewan Caldwell Gilchrist) 2 Buy now
19 Dec 2014 officers Appointment of director (Alexander Peter Morrison) 3 Buy now
19 Dec 2014 officers Appointment of director (Declan Thompson) 3 Buy now
19 Dec 2014 resolution Resolution 1 Buy now
17 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
11 Jun 2014 incorporation Incorporation Company 29 Buy now