- Company Overview for MILLAR'S SPECIALIST DECORATORS LTD (SC382002)
- Filing history for MILLAR'S SPECIALIST DECORATORS LTD (SC382002)
- People for MILLAR'S SPECIALIST DECORATORS LTD (SC382002)
- Insolvency for MILLAR'S SPECIALIST DECORATORS LTD (SC382002)
- More for MILLAR'S SPECIALIST DECORATORS LTD (SC382002)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2015 | O/C EARLY DISS | Order of court for early dissolution | |
08 Nov 2013 | AD01 | Registered office address changed from Unit 9 Miln Street Dundee Angus DD1 5DD Scotland on 8 November 2013 | |
30 Oct 2013 | CO4.2(Scot) | Court order notice of winding up | |
30 Oct 2013 | 4.2(Scot) | Notice of winding up order | |
22 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2012 | AR01 |
Annual return made up to 15 July 2012 with full list of shareholders
Statement of capital on 2012-08-13
|
|
13 Aug 2012 | AD01 | Registered office address changed from 24 Crescent Lane Dundee DD4 6DN Scotland on 13 August 2012 | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
12 Apr 2011 | TM01 | Termination of appointment of Bobby Millar as a director | |
01 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 February 2011
|
|
06 Aug 2010 | AP03 | Appointment of Mr Derrick Millar as a secretary | |
15 Jul 2010 | NEWINC |
Incorporation
|