- Company Overview for MMA ARCHITECTURAL SYSTEMS LIMITED (06342130)
- Filing history for MMA ARCHITECTURAL SYSTEMS LIMITED (06342130)
- People for MMA ARCHITECTURAL SYSTEMS LIMITED (06342130)
- Charges for MMA ARCHITECTURAL SYSTEMS LIMITED (06342130)
- More for MMA ARCHITECTURAL SYSTEMS LIMITED (06342130)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-28
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
20 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Dec 2011 | AD01 | Registered office address changed from 32C Westfield Business Centre Second Avenue Westfield Industrial Centre Radstock Somerset BA3 4BH on 23 December 2011 | |
22 Dec 2011 | TM02 | Termination of appointment of David Robshaw as a secretary | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
11 Oct 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
09 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Oct 2010 | CH01 | Director's details changed for Dr Nicola Michelle Errington on 14 August 2010 | |
09 Oct 2010 | CH01 | Director's details changed for Justin Mark Errington on 14 August 2010 | |
14 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2009 | SH08 | Change of share class name or designation | |
25 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 4 November 2009
|
|
27 Oct 2009 | AD01 | Registered office address changed from 1 Bowden Way Failand Bristol England BS8 3XA on 27 October 2009 | |
19 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
18 Aug 2009 | 363a | Return made up to 14/08/09; full list of members | |
14 Aug 2008 | 363a | Return made up to 14/08/08; full list of members |