Insolvency. Liquidation compulsory return of final meeting scotland. |
2019-03-11 |
View Report |
Address. New address: C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX. Old address: Mlm Solutions Forsyth House, 93 George Street Edinburgh EH2 3ES. Change date: 2018-11-07. |
2018-11-07 |
View Report |
Address. New address: Mlm Solutions Forsyth House, 93 George Street Edinburgh EH2 3ES. Change date: 2016-11-04. Old address: C/O Prof. Babs Oyeneyin Siwb C/O Prof Babs Oyeneyin School of Engineering, Robert Gordon University Aberdeen AB10 7GJ Great Britain. |
2016-11-04 |
View Report |
Insolvency. Liquidation compulsory notice winding up scotland. |
2016-11-02 |
View Report |
Insolvency. Liquidation compulsory winding up order scotland. |
2016-11-02 |
View Report |
Address. Change date: 2016-10-13. New address: C/O Prof. Babs Oyeneyin Siwb C/O Prof Babs Oyeneyin School of Engineering, Robert Gordon University Aberdeen AB10 7GJ. Old address: 7/9 North St David Street Edinburgh EH2 1AW United Kingdom. |
2016-10-13 |
View Report |
Officers. Officer name: Mufatau Babajide Oyeneyin. Termination date: 2016-10-01. |
2016-10-13 |
View Report |
Accounts. Accounts type total exemption full. |
2016-09-16 |
View Report |
Accounts. Accounts type total exemption full. |
2016-09-16 |
View Report |
Officers. Officer name: Mbm Secretarial Services Limited. Termination date: 2016-04-30. |
2016-05-03 |
View Report |
Address. Change date: 2016-05-03. New address: 7/9 North St David Street Edinburgh EH2 1AW. Old address: 5th Floor 125 Princes Street Edinburgh EH2 4AD. |
2016-05-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-22 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-22 |
View Report |
Officers. Officer name: Helen Mill. |
2014-02-24 |
View Report |
Officers. Officer name: Professor Mufatau Babajide Oyeneyin. Change date: 2014-01-09. |
2014-01-09 |
View Report |
Officers. Officer name: John Fyfe. |
2013-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-03 |
View Report |
Officers. Officer name: Neil David Crabb. |
2013-03-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-24 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-08 |
View Report |
Officers. Officer name: Mbm Secretarial Services Limited. Change date: 2011-10-24. |
2011-10-25 |
View Report |
Address. Old address: C/O Mbm Commercial Llp 5Th Floor 7 Castle Street Edinburgh EH2 3AH Scotland. Change date: 2011-10-24. |
2011-10-24 |
View Report |
Capital. Capital allotment shares. |
2011-10-21 |
View Report |
Capital. Date: 2011-10-05. |
2011-10-21 |
View Report |
Resolution. Description: Resolutions. |
2011-10-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-24 |
View Report |
Officers. Officer name: David Butterworth. |
2011-08-24 |
View Report |
Resolution. Description: Resolutions. |
2011-04-20 |
View Report |
Address. Old address: C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD. Change date: 2011-04-11. |
2011-04-11 |
View Report |
Officers. Officer name: Mbm Secretarial Services Limited. |
2011-04-11 |
View Report |
Officers. Officer name: Mc Secretaries Limited. |
2011-04-11 |
View Report |
Resolution. Description: Resolutions. |
2011-04-06 |
View Report |
Officers. Officer name: William Bryan. |
2011-02-04 |
View Report |
Change of name. Description: Company name changed intellflow solutions LIMITED\certificate issued on 30/12/10. |
2010-12-30 |
View Report |
Officers. Officer name: David Mark Butterworth. |
2010-10-29 |
View Report |
Officers. Officer name: William Edward Bryan. |
2010-10-29 |
View Report |
Officers. Officer name: Mr John Fyfe. |
2010-10-29 |
View Report |
Resolution. Description: Resolutions. |
2010-10-29 |
View Report |
Officers. Officer name: Professor Mufutau Babs Oyeneyin. |
2010-10-13 |
View Report |
Change of name. Description: Company name changed pacific shelf 1622 LIMITED\certificate issued on 13/10/10. |
2010-10-13 |
View Report |
Resolution. Description: Resolutions. |
2010-10-12 |
View Report |
Officers. Officer name: Helen Frances Mill. |
2010-10-01 |
View Report |
Capital. Capital allotment shares. |
2010-10-01 |
View Report |
Officers. Officer name: Roger Connon. |
2010-10-01 |
View Report |
Officers. Officer name: John Rutherford. |
2010-10-01 |
View Report |
Incorporation. Incorporation company. |
2010-08-02 |
View Report |