MMCM MIDLANDS LTD: Filings

  • Overview

    Company NameMMCM MIDLANDS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC435289
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MMCM MIDLANDS LTD?

    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

    Certificate of change of name

    Company name changed everwarm (midlands) LTD\certificate issued on 05/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 05, 2014

    Change company name resolution on Feb 21, 2014

    RES15
    change-of-nameMar 05, 2014

    Change of name by resolution

    NM01

    Termination of appointment of Robert Stirling as a director

    1 pagesTM01

    Termination of appointment of Kennedy Saunders as a director

    1 pagesTM01

    Termination of appointment of Lydia Graham as a director

    1 pagesTM01

    Annual return made up to Oct 23, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of Jason Gessey as a director

    2 pagesTM01

    Statement of capital following an allotment of shares on Nov 16, 2012

    • Capital: GBP 100
    6 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Current accounting period extended from Oct 31, 2013 to Feb 28, 2014

    3 pagesAA01

    Appointment of Jason Justin Gessey as a director

    3 pagesAP01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Appointment of Michael Mcmahon as a secretary

    3 pagesAP03

    Appointment of Mr. Kennedy Forrester Saunders as a director

    3 pagesAP01

    Appointment of Robert Stirling as a director

    3 pagesAP01

    Appointment of Michael Mcmahon as a director

    3 pagesAP01

    Appointment of Mrs. Lydia Graham as a director

    3 pagesAP01

    Termination of appointment of Hms Secretaries Limited as a secretary

    1 pagesTM02

    Termination of appointment of Hms Directors Limited as a director

    1 pagesTM01

    Termination of appointment of Donald Munro as a director

    1 pagesTM01

    Registered office address changed from * the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland* on Oct 24, 2012

    1 pagesAD01

    Certificate of change of name

    Company name changed hms (937) LIMITED\certificate issued on 24/10/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 24, 2012

    Change company name resolution on Oct 23, 2012

    RES15
    change-of-nameOct 24, 2012

    Change of name by resolution

    NM01

    Incorporation

    9 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationOct 23, 2012

    Model articles adopted

    MODEL ARTICLES

    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