Advanced company searchLink opens in new window

MCMICHAEL CONCEPTS LTD.

Company number SC304040

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)
10 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2011 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary
07 Jul 2011 AD01 Registered office address changed from 5th Floor 7 Castle Street Edinburgh EH2 3AH on 7 July 2011
07 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
02 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
Statement of capital on 2010-07-02
  • GBP 2
04 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
01 Jul 2009 363a Return made up to 15/06/09; full list of members
27 May 2009 AA Accounts made up to 30 June 2008
17 Sep 2008 288c Secretary's Change of Particulars / mbm secretarial services LIMITED / 08/09/2008 / HouseName/Number was: , now: 5TH; Street was: 107 george street, now: floor; Area was: , now: 7 castle street; Post Code was: EH2 3ES, now: EH2 3AH
12 Sep 2008 287 Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES
27 Jun 2008 363a Return made up to 15/06/08; full list of members
19 Feb 2008 AA Accounts made up to 30 June 2007
29 Jun 2007 363a Return made up to 15/06/07; full list of members
19 Sep 2006 288a New director appointed
19 Sep 2006 288a New director appointed
14 Sep 2006 CERTNM Company name changed mbm shelfco (21) LIMITED\certificate issued on 14/09/06
14 Sep 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Sep 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Sep 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Sep 2006 288b Director resigned
15 Jun 2006 NEWINC Incorporation