Master Concrete Northern LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 5, 2008)
- all other documents available
- 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
|
MASTER CONCRETE NORTHERN LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC237143 |
Record last updated | Monday, April 6, 2015 2:56:41 PM UTC |
Official Address | 10 Finlay House West Nile Street Anderston/City There are 176 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G12PP |
Sector | Manufacture concrete goods for construction |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 3, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Aug 3, 2012 | Return of final meeting received |  |
Registry | Jun 16, 2011 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Aug 5, 2010 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Aug 2, 2010 | Change of registered office address |  |
Registry | Oct 15, 2009 | Annual return |  |
Financials | Jan 7, 2009 | Annual accounts |  |
Registry | Oct 14, 2008 | Annual return |  |
Financials | Feb 5, 2008 | Annual accounts |  |
Registry | Dec 11, 2007 | Appointment of a director |  |
Registry | Dec 11, 2007 | Appointment of a director 14237... |  |
Registry | Dec 11, 2007 | Resignation of a director |  |
Registry | Dec 11, 2007 | Resignation of a director 14237... |  |
Registry | Nov 22, 2007 | Two appointments: 2 men |  |
Registry | Oct 29, 2007 | Annual return |  |
Financials | Nov 9, 2006 | Annual accounts |  |
Registry | Oct 13, 2006 | Annual return |  |
Financials | Jan 11, 2006 | Annual accounts |  |
Registry | Oct 18, 2005 | Annual return |  |
Registry | Oct 21, 2004 | Annual return 14237... |  |
Financials | Jun 3, 2004 | Annual accounts |  |
Registry | Nov 4, 2003 | Annual return |  |
Registry | Jul 24, 2003 | Appointment of a director |  |
Registry | Jul 11, 2003 | Memorandum of association |  |
Registry | Jul 11, 2003 | Change in situation or address of registered office |  |
Registry | Jul 11, 2003 | Appointment of a director |  |
Registry | Jul 11, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 11, 2003 | Alteration to memorandum and articles |  |
Registry | Jul 11, 2003 | Appointment of a director |  |
Registry | Jul 11, 2003 | Authorised allotment of shares and debentures |  |
Registry | Apr 4, 2003 | Particulars of mortgage/charge |  |
Registry | Mar 14, 2003 | Change in situation or address of registered office |  |
Registry | Feb 27, 2003 | Change of accounting reference date |  |
Registry | Jan 23, 2003 | Three appointments: 3 men |  |
Registry | Dec 23, 2002 | Resignation of a secretary |  |
Registry | Dec 23, 2002 | Appointment of a director |  |
Registry | Dec 23, 2002 | Appointment of a director 14237... |  |
Registry | Dec 23, 2002 | Resignation of a director |  |
Registry | Dec 23, 2002 | Appointment of a secretary |  |
Registry | Dec 12, 2002 | Appointment of a director |  |
Registry | Nov 27, 2002 | Appointment of a director 14237... |  |
Registry | Nov 1, 2002 | Appointment of a director |  |
Registry | Sep 23, 2002 | Appointment of a man as Commercial Manager and Director |  |
Registry | Sep 20, 2002 | Five appointments: 3 men and 2 companies |  |
Registry | Sep 20, 2002 | Company name change |  |