MAA WHOLESALE LTD - History of Changes


DateDescription
2025-01-15 update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2024-10-15 update statutory_documents NOTICE OF COURT ORDER FOR EARLY DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2022-07-07 delete address C/O MURRAY STEWART FRASER LIMITED MINERVA WORKS MILLER STREET JOHNSTONE PA5 8HP
2022-07-07 insert address C/O MURRAY STEWART FRASER LIMITED 2.2, 2 LYLE BUILDINGS LOCHWINNOCH ROAD KILMACOLM PA13 4LE
2022-07-07 update registered_address
2022-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2022 FROM C/O MURRAY STEWART FRASER LIMITED MINERVA WORKS MILLER STREET JOHNSTONE PA5 8HP
2019-03-07 delete address BLOCK 14, UNIT 4 GLENCAIRN IND ESTATE KILMARNOCK SCOTLAND KA1 4BY
2019-03-07 insert address C/O MURRAY STEWART FRASER LIMITED MINERVA WORKS MILLER STREET JOHNSTONE PA5 8HP
2019-03-07 update company_status Active - Proposal to Strike off => Liquidation
2019-03-07 update registered_address
2019-02-07 update statutory_documents NOTICE OF WINDING UP ORDER
2019-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2019 FROM BLOCK 14, UNIT 4 GLENCAIRN IND ESTATE KILMARNOCK KA1 4BY SCOTLAND
2019-02-07 update statutory_documents COURT ORDER NOTICE OF WINDING UP
2018-01-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-01-07 update company_status Active => Active - Proposal to Strike off
2017-12-19 update statutory_documents FIRST GAZETTE
2017-04-13 update statutory_documents DIRECTOR APPOINTED MR ASEN STANKOV
2017-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMERON
2017-01-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-01-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2016-12-20 delete address 1/2, 1 HAMILTONHILL GARDENS GLASGOW SCOTLAND G22 5PR
2016-12-20 insert address BLOCK 14, UNIT 4 GLENCAIRN IND ESTATE KILMARNOCK SCOTLAND KA1 4BY
2016-12-20 update registered_address
2016-12-12 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2016 FROM, 1/2, 1 HAMILTONHILL GARDENS, GLASGOW, G22 5PR, SCOTLAND
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-08-07 delete address 9 OXFORD ROAD RENFREW PA4 0SJ
2016-08-07 insert address 1/2, 1 HAMILTONHILL GARDENS GLASGOW SCOTLAND G22 5PR
2016-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date null => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-01 => 2017-07-31
2016-08-07 update registered_address
2016-07-30 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2016 FROM, 1 HAMILTONHILL GARDENS, GLASGOW, G22 5PR, SCOTLAND
2016-07-22 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/10/15
2016-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2016 FROM, 9 OXFORD ROAD, RENFREW, PA4 0SJ
2016-07-11 update statutory_documents DIRECTOR APPOINTED MR STEPHEN CAMERON
2016-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM DODSWORTH
2016-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AHMED
2016-03-11 update statutory_documents DIRECTOR APPOINTED MR GRAHAM DODSWORTH
2016-02-10 delete address 9 OXFORD ROAD RENFREW SCOTLAND PA4 0SJ
2016-02-10 insert address 9 OXFORD ROAD RENFREW PA4 0SJ
2016-02-10 insert sic_code 46190 - Agents involved in the sale of a variety of goods
2016-02-10 insert sic_code 46310 - Wholesale of fruit and vegetables
2016-02-10 insert sic_code 46330 - Wholesale of dairy products, eggs and edible oils and fats
2016-02-10 update company_status Active - Proposal to Strike off => Active
2016-02-10 update registered_address
2016-02-10 update returns_last_madeup_date null => 2015-10-01
2016-02-10 update returns_next_due_date 2015-10-29 => 2016-10-29
2016-01-27 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-26 update statutory_documents 01/10/15 STATEMENT OF CAPITAL GBP 50000
2016-01-08 update company_status Active => Active - Proposal to Strike off
2015-12-22 update statutory_documents FIRST GAZETTE
2014-10-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION