TM01 |
28th February 2024 - the day director's appointment was terminated
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(7 pages)
|
AP03 |
New secretary appointment on 13th December 2023
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th December 2023
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
13th December 2023 - the day secretary's appointment was terminated
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
13th December 2023 - the day director's appointment was terminated
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 24th March 2021. New Address: PO Box 1st Floor 183 st. Vincent Street Glasgow G2 5QD. Previous address: 183 1st Floor 183 st. Vincent Street Glasgow G2 5QD
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 30th April 2020 to 31st March 2020
filed on: 29th, October 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 28th October 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 28th October 2019 secretary's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 28th October 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
7th March 2018 - the day director's appointment was terminated
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 14th, January 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 26th April 2015 secretary's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th April 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 23rd, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th April 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th April 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 28th April 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1St Floor 183 St. Vincent Street Glasgow G2 5QD Scotland on 12th December 2013
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 105 West George Street Glasgow G2 1PB on 12th December 2013
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th April 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th April 2012 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th April 2011 with full list of members
filed on: 23rd, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th April 2010 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 4th June 2009 with shareholders record
filed on: 4th, June 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2008
filed on: 4th, March 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 25th June 2008 with shareholders record
filed on: 25th, June 2008
| annual return
|
Free Download
(8 pages)
|
288a |
On 10th March 2008 Director appointed
filed on: 10th, March 2008
| officers
|
Free Download
(8 pages)
|
SA |
Affairs statement
filed on: 10th, March 2008
| miscellaneous
|
Free Download
(23 pages)
|
288b |
On 10th March 2008 Appointment terminated director
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 22/02/08
filed on: 4th, March 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution, Resolution of allotment of securities
filed on: 4th, March 2008
| resolution
|
|
288a |
On 27th February 2008 Director appointed
filed on: 27th, February 2008
| officers
|
Free Download
(4 pages)
|
288b |
On 27th February 2008 Appointment terminated director
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/02/2008 from 151 st vincent street glasgow G2 5NJ
filed on: 27th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On 27th February 2008 Director appointed
filed on: 27th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 27th February 2008 Appointment terminated secretary
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 27th February 2008 Director appointed
filed on: 27th, February 2008
| officers
|
Free Download
(3 pages)
|
288a |
On 27th February 2008 Secretary appointed
filed on: 27th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 27th February 2008 Appointment terminated director
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2007
filed on: 26th, February 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 23rd August 2007 with shareholders record
filed on: 23rd, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 23rd August 2007 with shareholders record
filed on: 23rd, August 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed mm&s (5101) LIMITEDcertificate issued on 23/06/06
filed on: 23rd, June 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mm&s (5101) LIMITEDcertificate issued on 23/06/06
filed on: 23rd, June 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, April 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 27th, April 2006
| incorporation
|
Free Download
(14 pages)
|