The Complete Cycle Company LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 18, 2012)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
MACNEWCO TWO HUNDRED AND FIFTY FIVE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC346573 |
Record last updated | Tuesday, March 31, 2015 7:41:08 PM UTC |
Official Address | Wylie Bisset LLp 168 Bath Street Glasgow G24tp Anderston/City There are 47 companies registered at this street |
Postal Code | G24TP |
Sector | Retail sale of sports goods, fishing gear, camping goods, boats and bicycles |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 11, 2015 | Second notification of strike-off action in london gazette | |
Registry | Nov 11, 2014 | Notice of final meeting of creditors | |
Registry | Mar 15, 2013 | Notice of winding up order | |
Registry | Mar 15, 2013 | Crt ord notice of winding up | |
Registry | Mar 15, 2013 | Change of registered office address | |
Registry | Feb 26, 2013 | Change of registered office address 14346... | |
Registry | Feb 26, 2013 | Resignation of one Secretary | |
Registry | Feb 25, 2013 | Resignation of one Secretary 14346... | |
Registry | Feb 21, 2013 | Appointment of liquidator f | |
Registry | Jan 22, 2013 | Resignation of one Director | |
Registry | Jan 14, 2013 | Section 175 comp act 06 08 | |
Registry | Jan 14, 2013 | Notice of name or other designation of class of shares | |
Registry | Jan 14, 2013 | Alteration to memorandum and articles | |
Registry | Jan 8, 2013 | Resignation of one Director (a man) | |
Registry | Aug 27, 2012 | Annual return | |
Registry | Aug 27, 2012 | Change of particulars for director | |
Registry | Aug 27, 2012 | Change of particulars for director 14346... | |
Financials | Apr 18, 2012 | Annual accounts | |
Financials | Sep 14, 2011 | Annual accounts 14346... | |
Registry | Aug 11, 2011 | Annual return | |
Registry | Sep 16, 2010 | Annual return 14346... | |
Registry | Sep 16, 2010 | Change of particulars for corporate secretary | |
Registry | Sep 16, 2010 | Change of particulars for director | |
Registry | Sep 16, 2010 | Change of particulars for director 14346... | |
Financials | Jun 2, 2010 | Annual accounts | |
Registry | Jan 12, 2010 | Particulars of a charge created by a company registered in scotland | |
Registry | Dec 3, 2009 | Change of accounting reference date | |
Registry | Aug 31, 2009 | Annual return | |
Registry | Apr 6, 2009 | Alteration to memorandum and articles | |
Registry | Nov 18, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Sep 23, 2008 | Appointment of a man as Director | |
Registry | Sep 23, 2008 | Appointment of a man as Director 14346... | |
Registry | Sep 23, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Sep 23, 2008 | Resignation of a director | |
Registry | Sep 19, 2008 | Two appointments: 2 men | |
Registry | Sep 5, 2008 | Company name change | |
Registry | Sep 4, 2008 | Change of name certificate | |
Registry | Aug 4, 2008 | Two appointments: a person and a woman,: a person and a woman | |