AA |
Full accounts for the period ending 2023/03/31
filed on: 11th, April 2024
| accounts
|
Free Download
(19 pages)
|
TM01 |
2023/07/04 - the day director's appointment was terminated
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2023/11/21
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/07/19 - the day director's appointment was terminated
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/07/04.
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2022/03/31
filed on: 15th, June 2023
| accounts
|
Free Download
(18 pages)
|
TM01 |
2022/09/28 - the day director's appointment was terminated
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/04/08. New Address: C/O Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG. Previous address: C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
TM02 |
2022/03/31 - the day secretary's appointment was terminated
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2022/04/01
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 29th, December 2021
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director appointment on 2021/07/01.
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/07/01 - the day director's appointment was terminated
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 9th, April 2021
| accounts
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, January 2020
| resolution
|
Free Download
(19 pages)
|
TM01 |
2020/01/03 - the day director's appointment was terminated
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/01/03 - the day director's appointment was terminated
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/01/03 - the day director's appointment was terminated
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/03.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/01 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2019/03/31
filed on: 7th, October 2019
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 2019/04/17 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/03 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2018/03/31
filed on: 11th, October 2018
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 2017/01/27 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2017/03/31
filed on: 10th, October 2017
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on 2017/09/05.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/09/05 - the day director's appointment was terminated
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2016/12/12 - the day director's appointment was terminated
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2016/12/12 - the day director's appointment was terminated
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/01/03 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 8th, November 2016
| accounts
|
Free Download
(15 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF. Previous address: C/O Robertson Capital Projects Ltd Robertson House the Castle Business Park Stirling FK9 4TZ United Kingdom
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/04/12 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/04/22. New Address: C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF. Previous address: 10 Perimeter Road Pinefield Ind Est Elgin Moray IV30 6AE
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2016/04/01
filed on: 14th, April 2016
| officers
|
Free Download
(3 pages)
|
TM02 |
2016/04/01 - the day secretary's appointment was terminated
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/24.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/24.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/02 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2015/11/01.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/11/01 - the day director's appointment was terminated
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/01.
filed on: 4th, November 2015
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 11th, September 2015
| accounts
|
Free Download
(13 pages)
|
TM01 |
2015/03/18 - the day director's appointment was terminated
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
TM02 |
2015/04/30 - the day secretary's appointment was terminated
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/09.
filed on: 13th, May 2015
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2015/04/09
filed on: 8th, May 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
2015/01/22 - the day director's appointment was terminated
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/02 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 18th, September 2014
| accounts
|
Free Download
(13 pages)
|
TM01 |
2014/05/22 - the day director's appointment was terminated
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
2014/01/06 - the day director's appointment was terminated
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/11/02 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
850318.00 GBP is the capital in company's statement on 2014/01/06
capital
|
|
AP01 |
New director appointment on 2013/10/15.
filed on: 15th, October 2013
| officers
|
|
AP01 |
New director appointment on 2013/10/15.
filed on: 15th, October 2013
| officers
|
|
SH01 |
850318.00 GBP is the capital in company's statement on 2013/09/26
filed on: 14th, October 2013
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 14th, October 2013
| resolution
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 2013/03/31
filed on: 27th, August 2013
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2013/03/14 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
2013/01/23 - the day director's appointment was terminated
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/11/02 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 2012/03/31
filed on: 1st, October 2012
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 17th, August 2012
| resolution
|
Free Download
(1 page)
|
SH01 |
4251481.00 GBP is the capital in company's statement on 2012/01/18
filed on: 17th, August 2012
| capital
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2011/11/02 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(10 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, November 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 7th, November 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/09/14.
filed on: 14th, September 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
2011/09/01 - the day director's appointment was terminated
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2011/03/31
filed on: 5th, August 2011
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2011/05/04.
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/05/02 - the day director's appointment was terminated
filed on: 2nd, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/12/29.
filed on: 29th, December 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/11/02 with full list of members
filed on: 3rd, November 2010
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2010/06/10.
filed on: 10th, June 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
2010/05/28 - the day director's appointment was terminated
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/02/09.
filed on: 9th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/02/09.
filed on: 9th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/02/09.
filed on: 9th, February 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2011/03/31. Originally it was 2010/11/30
filed on: 5th, February 2010
| accounts
|
Free Download
(2 pages)
|
SH20 |
Statement by directors
filed on: 29th, January 2010
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency statement dated 29/01/10
filed on: 29th, January 2010
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 29th, January 2010
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 29th, January 2010
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 29th, January 2010
| resolution
|
Free Download
(25 pages)
|
SH19 |
850292.00 GBP is the capital in company's statement on 2010/01/29
filed on: 29th, January 2010
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, January 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
4251456.00 GBP is the capital in company's statement on 2010/01/29
filed on: 29th, January 2010
| capital
|
Free Download
(6 pages)
|
TM02 |
2009/12/29 - the day secretary's appointment was terminated
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2009/12/29 from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE
filed on: 29th, December 2009
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2009/12/29.
filed on: 29th, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2009/12/29.
filed on: 29th, December 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
2009/12/29 - the day director's appointment was terminated
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
2009/12/29 - the day director's appointment was terminated
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2009/12/29
filed on: 29th, December 2009
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mm&s (5555) LIMITEDcertificate issued on 16/12/09
filed on: 16th, December 2009
| change of name
|
Free Download
(3 pages)
|
TM01 |
2009/11/25 - the day director's appointment was terminated
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, November 2009
| incorporation
|
Free Download
(40 pages)
|