Advanced company searchLink opens in new window

MM&S (5813) LIMITED

Company number 08936468

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2018 DS01 Application to strike the company off the register
23 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
27 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
20 May 2016 TM01 Termination of appointment of James Russell Mcculloch as a director on 12 May 2016
01 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
13 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Jun 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
02 Apr 2014 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
01 Apr 2014 AP01 Appointment of Russell Lang Crichton as a director
01 Apr 2014 AP01 Appointment of Mr Andrew Alan Wallace Waddell as a director
01 Apr 2014 AP01 Appointment of Wilbur Graeme Dickie as a director
01 Apr 2014 AP01 Appointment of Michael James Wilson as a director
01 Apr 2014 AP01 Appointment of Thomas Muirhead Birnie Brown as a director
01 Apr 2014 AP01 Appointment of Steven William James Mathieson as a director
01 Apr 2014 AP01 Appointment of James Russell Mcculloch as a director
01 Apr 2014 AP01 Appointment of Mr. Graham Herbert Wallace Waddell as a director
01 Apr 2014 AP03 Appointment of Steven William James Mathieson as a secretary
01 Apr 2014 TM01 Termination of appointment of Vindex Services Limited as a director
01 Apr 2014 TM01 Termination of appointment of Vindex Limited as a director
01 Apr 2014 TM01 Termination of appointment of Christine Truesdale as a director
12 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-12
  • GBP 2