GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 21, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to March 31, 2017 (was September 30, 2017).
filed on: 20th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 21, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on November 10, 2014
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: October 10, 2014) of a secretary
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Golden Square Aberdeen AB10 1WF. Change occurred on November 10, 2014. Company's previous address: 66 Queens Road Aberdeen AB15 4YE.
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 9, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, July 2011
| resolution
|
Free Download
(44 pages)
|
TM01 |
Director's appointment was terminated on July 15, 2011
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 20, 2011
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 20, 2011 new director was appointed.
filed on: 20th, May 2011
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mm&s (5662) LIMITEDcertificate issued on 20/05/11
filed on: 20th, May 2011
| change of name
|
Free Download
(3 pages)
|
AP01 |
On May 20, 2011 new director was appointed.
filed on: 20th, May 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 20, 2011
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 13, 2011: 100.00 GBP
filed on: 20th, May 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 16, 2011
filed on: 16th, May 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2011
| incorporation
|
Free Download
(44 pages)
|