GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st December 2023
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 29th, December 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th June 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th June 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th June 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 120 Bothwell Street Glasgow G2 7JL on 11th January 2023 to 17 Neddertoun View Liff Dundee DD2 5RU
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st December 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 31st December 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 31st December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 20th April 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th April 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st December 2017
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th November 2014: 164.00 GBP
filed on: 1st, December 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 31st December 2016
filed on: 2nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2nd October 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd October 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st December 2015
filed on: 2nd, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st December 2014
filed on: 31st, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 31st December 2014: 164.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th March 2014: 162.00 GBP
filed on: 20th, March 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 20th, March 2014
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th January 2014
filed on: 13th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th January 2014
filed on: 13th, January 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st December 2013
filed on: 1st, January 2014
| annual return
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, December 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 17th, December 2013
| resolution
|
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 3rd December 2013: 150.00 GBP
filed on: 17th, December 2013
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 3rd December 2013
filed on: 17th, December 2013
| capital
|
Free Download
(5 pages)
|
CERTNM |
Company name changed mannalution LIMITEDcertificate issued on 26/06/13
filed on: 26th, June 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 25th June 2013
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st December 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 6th, July 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st December 2011
filed on: 31st, December 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th October 2011
filed on: 6th, October 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD Scotland on 2nd June 2011
filed on: 2nd, June 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 4th April 2011 director's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st October 2011 to 31st December 2011
filed on: 4th, April 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 244 North Deeside Road Cults Aberdeen AB15 9PB United Kingdom on 4th April 2011
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 16th March 2011 director's details were changed
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, October 2010
| incorporation
|
Free Download
(22 pages)
|