Download leads from Nexok and grow your business. Find out more

Marley Energy Ltd

Documents

Total Documents23
Total Pages51

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off
21 December 2016Voluntary strike-off action has been suspended
25 October 2016First Gazette notice for voluntary strike-off
19 October 2016Application to strike the company off the register
27 August 2016Registered office address changed from Unit 18 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland to 76 Calder Road Bellsquarry Livingston EH54 9AD on 27 August 2016
8 March 2016Registered office address changed from Unit 18 24 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland to Unit 18 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 8 March 2016
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
17 February 2016Registered office address changed from 76 Calder Road Bellsquarry Livingston West Lothian EH54 9AD to Unit 18 24 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 17 February 2016
28 October 2015Termination of appointment of John Jenkins Smith as a director on 1 October 2015
28 October 2015Termination of appointment of John Jenkins Smith as a director on 1 October 2015
6 October 2015Total exemption small company accounts made up to 28 February 2015
17 July 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 100
14 July 2015Appointment of Mr John Thomas Robertson as a director on 14 July 2015
14 July 2015Termination of appointment of Kim Robertson as a director on 7 July 2015
14 July 2015Termination of appointment of Kim Robertson as a director on 7 July 2015
26 May 2015Company name changed greendealservices LIMITED\certificate issued on 26/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
9 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
9 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
19 August 2014Registered office address changed from C/O 76 76 Calder Road Bellsquarry Livingston West Lothian EH54 9AD to 76 Calder Road Bellsquarry Livingston West Lothian EH54 9AD on 19 August 2014
19 August 2014Total exemption small company accounts made up to 28 February 2014
2 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
2 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed