Advanced company searchLink opens in new window

MURRAY JOHNSTONE INTERNATIONAL LIMITED

Company number SC116219

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jun 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Supplemental facility 05/06/01
20 Jun 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jun 2001 288b Director resigned
05 Jun 2001 288b Director resigned
16 Mar 2001 AA Full accounts made up to 30 November 2000
09 Mar 2001 288a New director appointed
09 Mar 2001 287 Registered office changed on 09/03/01 from: 11 west nile street, glasgow G1 2PX
08 Jan 2001 225 Accounting reference date shortened from 31/12/00 to 30/11/00
13 Dec 2000 288b Director resigned
22 Sep 2000 AA Full accounts made up to 31 December 1999
11 Jul 2000 363a Return made up to 27/06/00; full list of members
11 Jul 2000 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
21 Sep 1999 AA Full accounts made up to 31 December 1998
19 Aug 1999 288b Director resigned
19 Aug 1999 288b Director resigned
22 Jul 1999 363a Return made up to 27/06/99; full list of members
28 Jan 1999 288b Director resigned
25 Nov 1998 288b Secretary resigned
25 Nov 1998 288a New secretary appointed
24 Nov 1998 288b Director resigned
12 Oct 1998 AA Full accounts made up to 31 December 1997
23 Jul 1998 363a Return made up to 27/06/98; full list of members
16 Mar 1998 288a New director appointed
16 Mar 1998 288b Director resigned
16 Mar 1998 288a New director appointed