AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 26th, November 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
2021/05/19 - the day director's appointment was terminated
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/05/19 - the day director's appointment was terminated
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/06/29. New Address: Unit 1 3 Cunningham Road Springkerse Industrial Estate Stirling FK7 7SW. Previous address: Admiral House 29-30 Maritime Street Edinburgh EH6 6SE Scotland
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 9th, November 2020
| accounts
|
Free Download
(13 pages)
|
SH19 |
102.00 GBP is the capital in company's statement on 2019/09/09
filed on: 9th, September 2019
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 22/08/19
filed on: 9th, September 2019
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 9th, September 2019
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 9th, September 2019
| capital
|
Free Download
(1 page)
|
SH01 |
102.00 GBP is the capital in company's statement on 2019/08/22
filed on: 5th, September 2019
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 5th, September 2019
| resolution
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2019/08/22
filed on: 4th, September 2019
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, July 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2019/07/10. New Address: Admiral House 29-30 Maritime Street Edinburgh EH6 6SE. Previous address: Maritime House 29 - 30 Maritime Street 2nd Floor Edinburgh EH6 6SE Scotland
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 7th, January 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 7th, January 2018
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: 2017/10/09. New Address: Maritime House 29 - 30 Maritime Street 2nd Floor Edinburgh EH6 6SE. Previous address: Mitchell House 5/2 Mitchell Street Edinburgh EH6 7BD
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 11th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/03/27 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 7th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/03/27 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014/10/20 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/10/01 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/04/01 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/03/27 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
2013/07/23 - the day director's appointment was terminated
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013/05/01 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/05/09 from 80/3 Commercial Street Edinburgh Midlothian EH6 6LX
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/03/27 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 22nd, March 2013
| accounts
|
Free Download
(7 pages)
|
TM01 |
2012/07/02 - the day director's appointment was terminated
filed on: 2nd, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/03/27 with full list of members
filed on: 15th, May 2012
| annual return
|
Free Download
(7 pages)
|
TM01 |
2012/05/15 - the day director's appointment was terminated
filed on: 15th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/02/29.
filed on: 29th, February 2012
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 11th, August 2011
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2011/08/05.
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/03/27 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/03/10 from 23 West Harbour Road Edinburgh EH5 1PN
filed on: 10th, March 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/10/21.
filed on: 21st, October 2010
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 10th, June 2010
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2010/05/18.
filed on: 18th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/05/18.
filed on: 18th, May 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/03/27 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
2010/04/20 - the day secretary's appointment was terminated
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
CH03 |
On 2009/10/13 secretary's details were changed
filed on: 13th, October 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009/10/13 director's details were changed
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/06/22 Appointment terminated secretary
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/04/27 Secretary appointed
filed on: 27th, April 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mbm shelfco (56) LIMITEDcertificate issued on 27/04/09
filed on: 24th, April 2009
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2009
| incorporation
|
Free Download
(22 pages)
|