SH20 |
Statement by Directors
filed on: 23rd, April 2021
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 23rd April 2021: 0.01 GBP
filed on: 23rd, April 2021
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 13/04/21
filed on: 23rd, April 2021
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 23rd, April 2021
|
resolution |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 30th June 2020 from 31st March 2020
filed on: 14th, December 2020
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 30th June 2017
filed on: 4th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th June 2017
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 21st, December 2016
|
accounts |
Free Download
(55 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(14 pages)
|
AA01 |
Current accounting period extended from 31st March 2016 to 23rd November 2016
filed on: 5th, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2016
filed on: 22nd, February 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 23rd November 2016 to 31st March 2016
filed on: 9th, December 2015
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 23rd November 2014
filed on: 4th, December 2015
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 23rd November 2014
filed on: 30th, July 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2015
filed on: 19th, February 2015
|
annual return |
Free Download
(4 pages)
|
AP03 |
On 24th November 2014, company appointed a new person to the position of a secretary
filed on: 19th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th November 2014
filed on: 8th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th November 2014
filed on: 8th, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th November 2014
filed on: 8th, December 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 24th November 2014
filed on: 8th, December 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Erskine House 68 Queen Street Edinburgh Lothian EH2 4NN on 4th December 2014 to C/O Phs Group Westrigg Craig Street Blackridge Bathgate West Lothian EH48 3AU
filed on: 4th, December 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 24th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2014
filed on: 3rd, March 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd March 2014: 176.75 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2013
filed on: 21st, February 2013
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 11th January 2013
filed on: 11th, January 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 30th, August 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2012
filed on: 20th, February 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts made up to 31st December 2010
filed on: 5th, October 2011
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 4th May 2011
filed on: 4th, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th May 2011
filed on: 4th, May 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2011
filed on: 2nd, March 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 14th, September 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th February 2010
filed on: 17th, February 2010
|
annual return |
Free Download
(9 pages)
|
CH04 |
Secretary's details changed on 17th February 2010
filed on: 17th, February 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2009
filed on: 11th, February 2010
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 7th, January 2010
|
accounts |
Free Download
(8 pages)
|
288a |
On 12th August 2009 Director appointed
filed on: 12th, August 2009
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, August 2009
|
resolution |
Free Download
(20 pages)
|
363a |
Annual return drawn up to 18th February 2009 with complete member list
filed on: 18th, February 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2008
filed on: 15th, December 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 25th February 2008 with complete member list
filed on: 25th, February 2008
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 15th, August 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, August 2007
|
resolution |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 15th, August 2007
|
resolution |
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 15th, August 2007
|
resolution |
Free Download
(1 page)
|
88(2)R |
Alloted 2654 shares on 24th July 2007. Value of each share 0.01 £, total number of shares: 114.
filed on: 15th, August 2007
|
capital |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 24/07/07
filed on: 15th, August 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1989 shares on 5th July 2007. Value of each share 0.01 £, total number of shares: 133.
filed on: 15th, August 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1989 shares on 5th July 2007. Value of each share 0.01 £, total number of shares: 88.
filed on: 19th, July 2007
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/07/07 from: 3 glenfinlas street edinburgh EH3 6AQ
filed on: 6th, July 2007
|
address |
Free Download
(1 page)
|
288a |
On 6th July 2007 New secretary appointed
filed on: 6th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 6th July 2007 Secretary resigned
filed on: 6th, July 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 6700 shares on 5th April 2007. Value of each share 0.01 £, total number of shares: 69.
filed on: 4th, May 2007
|
capital |
Free Download
(4 pages)
|
288b |
On 20th April 2007 Director resigned
filed on: 20th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On 20th April 2007 New director appointed
filed on: 20th, April 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 20th April 2007 Director resigned
filed on: 20th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On 20th April 2007 New director appointed
filed on: 20th, April 2007
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, April 2007
|
resolution |
Free Download
(1 page)
|
122 |
S-div 05/04/07
filed on: 19th, April 2007
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 19th, March 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, March 2007
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 19th, March 2007
|
resolution |
|
CERTNM |
Company name changed mm&s (5215) LIMITEDcertificate issued on 16/03/07
filed on: 16th, March 2007
|
change of name |
|
NEWINC |
Incorporation
filed on: 14th, February 2007
|
incorporation |
Free Download
(13 pages)
|