- Company Overview for MY MARTHA'S LIMITED (SC381773)
- Filing history for MY MARTHA'S LIMITED (SC381773)
- People for MY MARTHA'S LIMITED (SC381773)
- Charges for MY MARTHA'S LIMITED (SC381773)
- Insolvency for MY MARTHA'S LIMITED (SC381773)
- More for MY MARTHA'S LIMITED (SC381773)
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 Sep 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Mar 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 October 2011 | |
23 Oct 2011 | AD01 | Registered office address changed from 2/1 11a Whittingehame Drive Glasgow G12 0XS Scotland on 23 October 2011 | |
18 Oct 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
27 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
15 Jul 2010 | AP03 | Appointment of Gavin Clark as a secretary | |
15 Jul 2010 | AP01 | Appointment of Gavin Clark as a director | |
15 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2010 | AP01 | Appointment of Kate Clark as a director | |
14 Jul 2010 | CERTNM |
Company name changed hms (840) LIMITED\certificate issued on 14/07/10
|
|
14 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 13 July 2010
|
|
13 Jul 2010 | AD01 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 13 July 2010 | |
13 Jul 2010 | TM02 | Termination of appointment of Hms Secretaries Limited as a secretary | |
13 Jul 2010 | TM01 | Termination of appointment of Hms Directors Limited as a director | |
13 Jul 2010 | TM01 | Termination of appointment of Donald Munro as a director | |
09 Jul 2010 | NEWINC | Incorporation |