Advanced company searchLink opens in new window

MRI TRADING LIMITED

Company number SC301772

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2013 DS01 Application to strike the company off the register
08 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
Statement of capital on 2012-05-08
  • GBP 10
30 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
26 May 2011 AA Total exemption full accounts made up to 31 December 2010
10 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
13 May 2010 AA Total exemption full accounts made up to 31 December 2009
06 May 2010 CH04 Secretary's details changed for J & H Mitchell Ws on 6 May 2010
06 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Ann Dziewientkowski Laing on 4 May 2010
06 May 2009 363a Return made up to 04/05/09; full list of members
15 Apr 2009 AA Total exemption full accounts made up to 31 December 2008
11 Aug 2008 AA Total exemption full accounts made up to 31 December 2007
16 May 2008 363a Return made up to 04/05/08; full list of members
16 May 2008 288c Director's Change of Particulars / ann laing / 16/05/2008 / HouseName/Number was: , now: the muclach; Street was: the muclach, now: ury estate; Area was: ury estate, now: ; Post Code was: AB39 3FT, now: AB39 3ST
21 Aug 2007 288b Director resigned
13 Jul 2007 AA Total exemption full accounts made up to 31 December 2006
04 Jul 2007 363s Return made up to 04/05/07; full list of members
04 Jul 2007 225 Accounting reference date shortened from 31/05/07 to 31/12/06
04 May 2006 NEWINC Incorporation