- Company Overview for MMCM MIDLANDS LTD (SC435289)
- Filing history for MMCM MIDLANDS LTD (SC435289)
- People for MMCM MIDLANDS LTD (SC435289)
- More for MMCM MIDLANDS LTD (SC435289)
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 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2014 | DS01 | Application to strike the company off the register | |
05 Mar 2014 | CERTNM |
Company name changed everwarm (midlands) LTD\certificate issued on 05/03/14
|
|
05 Mar 2014 | TM01 | Termination of appointment of Robert Stirling as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Kennedy Saunders as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Lydia Graham as a director | |
23 Dec 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
09 May 2013 | TM01 | Termination of appointment of Jason Gessey as a director | |
19 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 16 November 2012
|
|
19 Dec 2012 | SH08 | Change of share class name or designation | |
19 Dec 2012 | AA01 | Current accounting period extended from 31 October 2013 to 28 February 2014 | |
19 Dec 2012 | AP01 | Appointment of Jason Justin Gessey as a director | |
19 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2012 | AP03 | Appointment of Michael Mcmahon as a secretary | |
26 Nov 2012 | AP01 | Appointment of Mr. Kennedy Forrester Saunders as a director | |
26 Nov 2012 | AP01 | Appointment of Robert Stirling as a director | |
26 Nov 2012 | AP01 | Appointment of Michael Mcmahon as a director | |
26 Nov 2012 | AP01 | Appointment of Mrs. Lydia Graham as a director | |
24 Oct 2012 | TM02 | Termination of appointment of Hms Secretaries Limited as a secretary | |
24 Oct 2012 | TM01 | Termination of appointment of Hms Directors Limited as a director | |
24 Oct 2012 | TM01 | Termination of appointment of Donald Munro as a director | |
24 Oct 2012 | AD01 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 24 October 2012 | |
24 Oct 2012 | CERTNM |
Company name changed hms (937) LIMITED\certificate issued on 24/10/12
|
|
23 Oct 2012 | NEWINC |
Incorporation
|