Mpdr Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2014)
- 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
|
|
Last balance sheet date | 2014-12-31 | |
Cash in hand | £1,093 | -1,106% |
Net Worth | £673 | -862.11% |
Liabilities | £420 | -1,496% |
Total assets | £1,093 | -1,106% |
Shareholder's funds | £673 | -862.11% |
Total liabilities | £420 | -1,496% |
HARTLEY & MCGLEISH CONTRACTING LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
SC369614 |
Record last updated |
Friday, August 14, 2015 7:39:20 PM UTC |
Official Address |
35 Paxton Crescent East Kilbride G744gl Central North, East Kilbride Central North
There are 3 companies registered at this street
|
Locality |
East Kilbride Central North |
Region |
South Lanarkshire, Scotland |
Postal Code |
G744GL
|
Sector |
Urban planning and landscape architectural activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Financials |
Dec 31, 2014 |
Amended accounts
|  |
Registry |
Dec 10, 2014 |
Annual return
|  |
Financials |
Sep 25, 2014 |
Annual accounts
|  |
Financials |
Feb 12, 2014 |
Annual accounts 14369...
|  |
Registry |
Jan 4, 2014 |
Notice of striking-off action discontinued
|  |
Registry |
Jan 3, 2014 |
First notification of strike-off action in london gazette
|  |
Registry |
Dec 31, 2013 |
Annual return
|  |
Registry |
Dec 18, 2012 |
Annual return 14369...
|  |
Registry |
May 15, 2012 |
Company name change
|  |
Registry |
May 15, 2012 |
Change of name certificate
|  |
Registry |
May 15, 2012 |
Change of name 10
|  |
Financials |
May 10, 2012 |
Annual accounts
|  |
Registry |
Mar 7, 2012 |
Annual return
|  |
Registry |
May 18, 2011 |
Annual return 14369...
|  |
Financials |
Feb 17, 2011 |
Annual accounts
|  |
Registry |
Jan 25, 2010 |
Resignation of one Director
|  |
Registry |
Jan 18, 2010 |
Resignation of one Director (a man)
|  |
Registry |
Dec 21, 2009 |
Appointment of a man as Director
|  |
Registry |
Dec 17, 2009 |
Resignation of one Director
|  |
Registry |
Dec 17, 2009 |
Return of allotment of shares
|  |
Registry |
Dec 17, 2009 |
Appointment of a man as Director
|  |
Registry |
Dec 3, 2009 |
Three appointments: 3 men
|  |
Registry |
Dec 3, 2009 |
Resignation of one Company Registration Agent and one Director (a man)
|  |