(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, March 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th January 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 12th January 2016 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th January 2016
filed on: 22nd, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 22nd January 2016: 102.00 GBP
capital
|
|
(CH03) On 12th January 2016 secretary's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 12th January 2016 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th January 2015
filed on: 16th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th January 2014
filed on: 16th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 16th January 2013
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th January 2013
filed on: 16th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th January 2012
filed on: 20th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th January 2011
filed on: 19th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th January 2010
filed on: 19th, January 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2009
filed on: 30th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 4th March 2009 with complete member list
filed on: 4th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2008
filed on: 28th, July 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On 23rd June 2008 Director appointed
filed on: 23rd, June 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed majella solutions LTDcertificate issued on 19/03/08
filed on: 14th, March 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 10th March 2008 with complete member list
filed on: 10th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 101 shares on 15th January 2007. Value of each share 1 £, total number of shares: 203.
filed on: 9th, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 101 shares on 15th January 2007. Value of each share 1 £, total number of shares: 102.
filed on: 6th, February 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 29th January 2007 New director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 29th January 2007 New secretary appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 16th January 2007 Secretary resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/01/07 from: 78 montgomery street edinburgh lothian EH7 5JA
filed on: 16th, January 2007
| address
|
Free Download
(1 page)
|
(288b) On 16th January 2007 Director resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 16th January 2007 Director resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, January 2007
| incorporation
|
Free Download
(15 pages)
|