- Company Overview for MBM NOMINEES LIMITED (SC287471)
- Filing history for MBM NOMINEES LIMITED (SC287471)
- People for MBM NOMINEES LIMITED (SC287471)
- More for MBM NOMINEES LIMITED (SC287471)
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) |
---|---|---|---|
28 Jan 2010 | CH01 | Director's details changed for Mr Stuart James Falconer Hendry on 1 January 2010 | |
04 Aug 2009 | 363a | Return made up to 14/07/09; full list of members | |
08 Apr 2009 | AA | Accounts for a dormant company made up to 31 July 2008 | |
19 Jan 2009 | 288b | Appointment terminated director mark michie | |
18 Sep 2008 | 288c | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 | |
11 Sep 2008 | 287 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3BH | |
04 Aug 2008 | 363a | Return made up to 14/07/08; full list of members | |
25 Apr 2008 | 288a | Director appointed kenneth mumford | |
17 Apr 2008 | 288c | Director's change of particulars / stuart hendry / 07/04/2008 | |
03 Mar 2008 | 288c | Director's change of particulars / stuart hendry / 01/03/2008 | |
01 Feb 2008 | AA | Accounts for a dormant company made up to 31 July 2007 | |
07 Aug 2007 | 363a | Return made up to 14/07/07; full list of members | |
03 Apr 2007 | 288a | New director appointed | |
26 Feb 2007 | AA | Accounts for a dormant company made up to 31 July 2006 | |
11 Aug 2006 | 363s | Return made up to 14/07/06; full list of members | |
03 May 2006 | 288c | Director's particulars changed | |
25 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2005 | NEWINC | Incorporation |