- Company Overview for MMM GROUP (UK) LIMITED (SC214286)
- Filing history for MMM GROUP (UK) LIMITED (SC214286)
- People for MMM GROUP (UK) LIMITED (SC214286)
- More for MMM GROUP (UK) LIMITED (SC214286)
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) |
---|---|---|---|
30 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2014 | DS01 | Application to strike the company off the register | |
03 Feb 2014 | AD01 | Registered office address changed from 3 Hill Street Edinburgh Midlothian EH2 3JP on 3 February 2014 | |
26 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-26
|
|
18 Dec 2013 | TM01 | Termination of appointment of Steven Cassidy as a director on 18 December 2013 | |
03 Oct 2013 | AP03 | Appointment of Mr Doug Smith as a secretary on 8 May 2013 | |
03 Oct 2013 | TM01 | Termination of appointment of Bruce James Bodden as a director on 8 May 2013 | |
03 Oct 2013 | TM02 | Termination of appointment of Bruce James Bodden as a secretary on 8 May 2013 | |
09 Apr 2013 | AA | ||
13 Mar 2013 | CERTNM |
Company name changed mrc mclean hazel LIMITED\certificate issued on 13/03/13
|
|
13 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
02 Oct 2012 | CH03 | Secretary's details changed for Mr Bruce James Bodden on 2 October 2012 | |
24 Sep 2012 | AP01 | Appointment of Mr Hugo Blasutta as a director on 27 August 2012 | |
12 Sep 2012 | AP03 | Appointment of Mr Bruce James Bodden as a secretary on 27 August 2012 | |
12 Sep 2012 | TM02 | Termination of appointment of Steven Cassidy as a secretary on 27 August 2012 | |
30 Aug 2012 | TM01 | Termination of appointment of Moreno Radolli as a director on 27 August 2012 | |
12 Apr 2012 | AA | ||
23 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
16 Jan 2012 | TM01 | Termination of appointment of George Mclean Hazel as a director on 31 December 2011 | |
04 Jan 2012 | AP03 | Appointment of Mr Steven Cassidy as a secretary on 1 January 2012 | |
04 Jan 2012 | TM01 | Termination of appointment of Sue Flack as a director on 31 December 2011 | |
04 Jan 2012 | TM02 | Termination of appointment of Sue Flack as a secretary on 31 December 2011 | |
16 May 2011 | AA |