MMH ATI LIMITED: Filings

  • Overview

    Company NameMMH ATI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC202908
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MMH ATI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 1,250,882
    SH01

    Full accounts made up to Jun 30, 2012

    12 pagesAA

    Annual return made up to Jan 12, 2013 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed austin trumanns ireland LIMITED\certificate issued on 18/05/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 18, 2012

    NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

    CONNOT

    Director's details changed for Sir David Edward Murray on May 17, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2011

    12 pagesAA

    Annual return made up to Jan 12, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of James Wilson as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2010

    19 pagesAA

    Annual return made up to Jan 12, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Malcolm Surrey as a director

    1 pagesTM01

    Registered office address changed from * 9 Charlotte Square Edinburgh Midlothian EH2 4DR* on Dec 23, 2010

    2 pagesAD01

    Statement of capital following an allotment of shares on Apr 21, 2010

    • Capital: GBP 1,250,882
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Full accounts made up to Jun 30, 2009

    18 pagesAA

    legacy

    6 pagesMG01s

    Appointment of Michael Scott Mcgill as a director

    2 pagesAP01

    Annual return made up to Jan 12, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    42 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Director's details changed for Graeme Hill on Nov 17, 2009

    3 pagesCH01

    Secretary's details changed for David William Murray Horne on Nov 12, 2009

    3 pagesCH03

    Director's details changed for Sir David Edward Murray on Nov 12, 2009

    3 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0