AA |
Micro company accounts made up to 2022-07-31
filed on: 19th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 21st, March 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 21st, August 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 27th, July 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2018-07-31
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-07-31
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-04-17
filed on: 17th, April 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2018-04-03
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 29th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor, 24 Blythswood Square Glasgow G2 4BG Scotland to 258 Nithsdale Road Glasgow G41 5AN on 2017-03-01
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-07-31
filed on: 13th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-17 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-29: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 233 St. Vincent Street Glasgow G2 5QY to 1St Floor, 24 Blythswood Square Glasgow G2 4BG on 2015-04-16
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-01-17 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-13: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-07-31
filed on: 13th, March 2014
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-02-01
filed on: 1st, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-01-17 with full list of members
filed on: 1st, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-01: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF on 2014-01-08
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-07-31
filed on: 5th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-01-17 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2012-01-31 to 2012-07-31
filed on: 22nd, October 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-09-07
filed on: 7th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Titanium House Kings Inch Road Glasgow G51 4BP on 2012-08-23
filed on: 23rd, August 2012
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2011-01-31
filed on: 22nd, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-01-17 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-01-17 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2010-01-31
filed on: 31st, December 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 2010-08-24
filed on: 24th, August 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-21 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-01-17 with full list of members
filed on: 21st, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2009-01-31
filed on: 28th, November 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-01-19
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2008-01-31
filed on: 10th, October 2008
| accounts
|
Free Download
(2 pages)
|
288a |
On 2008-07-29 Director appointed
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-02-05
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2008-02-05
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On 2007-02-22 Director resigned
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-02-22 Director resigned
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-02-21 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-02-21 New director appointed
filed on: 21st, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-02-21 New secretary appointed
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-02-21 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-02-21 New secretary appointed
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-02-21 Director resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-02-21 Director resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-02-21 New director appointed
filed on: 21st, February 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 9th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 9th, February 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 9th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 9th, February 2007
| resolution
|
Free Download
|
CERTNM |
Company name changed mm&s (5196) LIMITEDcertificate issued on 08/02/07
filed on: 8th, February 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mm&s (5196) LIMITEDcertificate issued on 08/02/07
filed on: 8th, February 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, January 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 17th, January 2007
| incorporation
|
Free Download
(13 pages)
|