Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Motherwell Bridge International LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 15, 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

Financials

MB AEROSPACE HOLDINGS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number SC253126
Record last updated Tuesday, January 16, 2024 1:51:53 PM UTC
Official Address Ten George Street City Centre
There are 57 companies registered at this street
Postal Code EH22DZ
Sector Other specialised construction activities n.e.c.

Charts

Visits

MOTHERWELL BRIDGE INTERNATIONAL LIMITED (United Kingdom) Page visits 2024

Searches

MOTHERWELL BRIDGE INTERNATIONAL LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Aug 31, 2023 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Registry Sep 30, 2016 Appointment of a person as Secretary Appointment of a person as Secretary
Notices Nov 27, 2015 Final meetings Final meetings
Financials Sep 19, 2013 Annual accounts Annual accounts
Registry Jun 5, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry May 14, 2013 Three appointments: 3 men Three appointments: 3 men
Registry May 14, 2013 Appointment of a man as Director Appointment of a man as Director
Registry May 14, 2013 Appointment of a man as Director 6039... Appointment of a man as Director 6039...
Registry May 14, 2013 Appointment of a man as Director Appointment of a man as Director
Registry May 2, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Apr 24, 2013 Change of particulars for director Change of particulars for director
Registry Apr 23, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Apr 23, 2013 Appointment of a man as Director 6039... Appointment of a man as Director 6039...
Registry Apr 23, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Apr 22, 2013 Resignation of one Director Resignation of one Director
Registry Apr 22, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Apr 22, 2013 Resignation of one Director Resignation of one Director
Registry Apr 22, 2013 Resignation of one Director 6039... Resignation of one Director 6039...
Registry Apr 22, 2013 Resignation of one Director Resignation of one Director
Registry Apr 22, 2013 Resignation of one Director 6039... Resignation of one Director 6039...
Registry Apr 22, 2013 Resignation of one Director Resignation of one Director
Registry Apr 6, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Mar 8, 2013 Three appointments: 3 men Three appointments: 3 men
Registry Mar 8, 2013 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Jan 11, 2013 Annual return Annual return
Registry Dec 20, 2012 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Dec 7, 2012 Resignation of one Director Resignation of one Director
Registry Dec 7, 2012 Resignation of one Director 14253... Resignation of one Director 14253...
Registry Dec 7, 2012 Change of registered office address Change of registered office address
Registry Dec 7, 2012 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Nov 29, 2012 Resignation of 3 people: one Engineer, one Company Director, one Secretary (a man) and one Director (a man) Resignation of 3 people: one Engineer, one Company Director, one Secretary (a man) and one Director (a man)
Registry Oct 17, 2012 Notice of cancellation of shares Notice of cancellation of shares
Registry Oct 17, 2012 Return of purchase of own shares Return of purchase of own shares
Registry Oct 11, 2012 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Oct 4, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Oct 1, 2012 Appointment of a woman Appointment of a woman
Registry Sep 28, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Sep 28, 2012 Statement of capital Statement of capital
Registry Sep 28, 2012 Solvency statement Solvency statement
Registry Sep 28, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Sep 26, 2012 Annual accounts Annual accounts
Registry Aug 8, 2012 Annual return Annual return
Financials Mar 15, 2012 Annual accounts Annual accounts
Registry Jan 5, 2012 Annual return Annual return
Registry Jan 5, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Jan 5, 2012 Change of particulars for director Change of particulars for director
Financials Aug 15, 2011 Annual accounts Annual accounts
Registry Jul 25, 2011 Annual return Annual return
Registry Jun 13, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jun 13, 2011 Resignation of one Director Resignation of one Director
Registry May 31, 2011 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry May 31, 2011 Appointment of a man as Engineer and Director Appointment of a man as Engineer and Director
Financials May 11, 2011 Annual accounts Annual accounts
Registry Apr 6, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Mar 4, 2011 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Jan 7, 2011 Annual return Annual return
Registry Jan 7, 2011 Change of particulars for director Change of particulars for director
Registry Oct 1, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Oct 1, 2010 Appointment of a man as Director 6039... Appointment of a man as Director 6039...
Financials Sep 13, 2010 Annual accounts Annual accounts
Registry Aug 13, 2010 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 2, 2010 Annual return Annual return
Registry Aug 2, 2010 Resignation of one Director Resignation of one Director
Registry Jun 30, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 28, 2010 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 3, 2010 Appointment of a man as Director Appointment of a man as Director
Registry May 14, 2010 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Financials Feb 15, 2010 Annual accounts Annual accounts
Financials Feb 15, 2010 Annual accounts 14253... Annual accounts 14253...
Registry Jan 5, 2010 Annual return Annual return
Registry Dec 8, 2009 Change of accounting reference date Change of accounting reference date
Financials Nov 6, 2009 Annual accounts Annual accounts
Registry Oct 6, 2009 Change of particulars for director Change of particulars for director
Registry Oct 6, 2009 Change of particulars for director 6039... Change of particulars for director 6039...
Registry Oct 6, 2009 Change of particulars for director Change of particulars for director
Registry Oct 6, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Sep 11, 2009 Dec mort/charge Dec mort/charge
Registry Sep 11, 2009 Dec mort/charge 14253... Dec mort/charge 14253...
Registry Aug 27, 2009 Resignation of a director Resignation of a director
Registry Aug 20, 2009 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Aug 19, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 7, 2009 Annual return Annual return
Registry Jan 20, 2009 Annual return 6039... Annual return 6039...
Registry Dec 16, 2008 Resignation of a director Resignation of a director
Registry Dec 15, 2008 Appointment of a man as Investor Director and Director Appointment of a man as Investor Director and Director
Registry Dec 15, 2008 Resignation of one Venture Capitalist and one Director (a man) Resignation of one Venture Capitalist and one Director (a man)
Registry Dec 15, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Nov 18, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Oct 30, 2008 Annual accounts Annual accounts
Registry Oct 6, 2008 Resignation of a director Resignation of a director
Financials Sep 1, 2008 Annual accounts Annual accounts
Registry Sep 1, 2008 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Aug 11, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 31, 2008 Memorandum of association Memorandum of association
Registry Jul 31, 2008 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Jul 23, 2008 Annual return Annual return
Registry Jun 30, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jun 20, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 12, 2008 Resignation of a director Resignation of a director
Registry Jun 6, 2008 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy