MMCM MIDLANDS LTD: Filings
Overview
| Company Name | MMCM MIDLANDS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC435289 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MMCM MIDLANDS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Certificate of change of name Company name changed everwarm (midlands) LTD\certificate issued on 05/03/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Robert Stirling as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kennedy Saunders as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lydia Graham as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 23, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Jason Gessey as a director | 2 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 16, 2012
| 6 pages | SH01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Current accounting period extended from Oct 31, 2013 to Feb 28, 2014 | 3 pages | AA01 | ||||||||||||||
Appointment of Jason Justin Gessey as a director | 3 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Michael Mcmahon as a secretary | 3 pages | AP03 | ||||||||||||||
Appointment of Mr. Kennedy Forrester Saunders as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Robert Stirling as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Michael Mcmahon as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mrs. Lydia Graham as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Hms Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Hms Directors Limited as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Donald Munro as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland* on Oct 24, 2012 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed hms (937) LIMITED\certificate issued on 24/10/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Incorporation | 9 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
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