- Company Overview for MAA WHOLESALE LTD (SC487963)
- Filing history for MAA WHOLESALE LTD (SC487963)
- People for MAA WHOLESALE LTD (SC487963)
- Insolvency for MAA WHOLESALE LTD (SC487963)
- More for MAA WHOLESALE LTD (SC487963)
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) |
---|---|---|---|
14 Jun 2022 | AD01 | Registered office address changed from C/O Murray Stewart Fraser Limited Minerva Works Miller Street Johnstone PA5 8HP to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 14 June 2022 | |
07 Feb 2019 | AD01 | Registered office address changed from Block 14, Unit 4 Glencairn Ind Estate Kilmarnock KA1 4BY Scotland to C/O Murray Stewart Fraser Limited Minerva Works Miller Street Johnstone PA5 8HP on 7 February 2019 | |
07 Feb 2019 | CO4.2(Scot) | Court order notice of winding up | |
07 Feb 2019 | 4.2(Scot) | Notice of winding up order | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2017 | AP01 | Appointment of Mr Asen Stankov as a director on 1 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Stephen Cameron as a director on 1 April 2017 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from , 1/2, 1 Hamiltonhill Gardens, Glasgow, G22 5PR, Scotland to Block 14, Unit 4 Glencairn Ind Estate Kilmarnock KA1 4BY on 8 November 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Jul 2016 | AD01 | Registered office address changed from , 1 Hamiltonhill Gardens, Glasgow, G22 5PR, Scotland to Block 14, Unit 4 Glencairn Ind Estate Kilmarnock KA1 4BY on 30 July 2016 | |
22 Jul 2016 | RP04AR01 | Second filing of the annual return made up to 1 October 2015 | |
11 Jul 2016 | AD01 | Registered office address changed from , 9 Oxford Road, Renfrew, PA4 0SJ to Block 14, Unit 4 Glencairn Ind Estate Kilmarnock KA1 4BY on 11 July 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Graham Dodsworth as a director on 27 December 2015 | |
11 Jul 2016 | TM01 | Termination of appointment of Mohammed Arfan Ahmed as a director on 29 September 2015 | |
11 Jul 2016 | AP01 | Appointment of Mr Stephen Cameron as a director on 1 October 2015 | |
11 Mar 2016 | AP01 | Appointment of Mr Graham Dodsworth as a director on 27 December 2015 | |
27 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2016 | AR01 |
Annual return
Statement of capital on 2016-01-26
Statement of capital on 2016-07-22
|
|
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-01
|