Advanced company searchLink opens in new window

MMCM MIDLANDS LTD

Company number SC435289

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)
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
  • RES15 ‐ Change company name resolution on 2014-02-21
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
23 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted