Total Documents | 137 |
---|
Total Pages | 553 |
---|
10 January 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
10 January 2017 | Final Gazette dissolved via voluntary strike-off |
25 October 2016 | First Gazette notice for voluntary strike-off |
25 October 2016 | First Gazette notice for voluntary strike-off |
13 October 2016 | Application to strike the company off the register |
13 October 2016 | Application to strike the company off the register |
31 August 2016 | Registered office address changed from Elder House 24 Elder Street Edinburgh EH1 3DX Scotland to 200 Dunkeld Road Perth PH1 3AQ on 31 August 2016 |
31 August 2016 | Registered office address changed from Elder House 24 Elder Street Edinburgh EH1 3DX Scotland to 200 Dunkeld Road Perth PH1 3AQ on 31 August 2016 |
31 August 2016 | Termination of appointment of Kate Elizabeth Potter as a director on 16 August 2016 |
31 August 2016 | Termination of appointment of Kate Elizabeth Potter as a director on 16 August 2016 |
14 June 2016 | Termination of appointment of Douglas Stewart Robb as a director on 3 June 2016 |
14 June 2016 | Termination of appointment of Douglas Stewart Robb as a director on 3 June 2016 |
1 June 2016 | Annual return made up to 11 March 2016 Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 11 March 2016 Statement of capital on 2016-06-01
|
10 March 2016 | Termination of appointment of Patrick Jude O'kane as a director on 31 January 2016 |
10 March 2016 | Termination of appointment of Patrick Jude O'kane as a director on 31 January 2016 |
6 January 2016 | Previous accounting period extended from 31 March 2015 to 30 September 2015 |
6 January 2016 | Previous accounting period extended from 31 March 2015 to 30 September 2015 |
17 August 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 |
17 August 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 |
17 August 2015 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to Elder House 24 Elder Street Edinburgh EH1 3DX on 17 August 2015 |
17 August 2015 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to Elder House 24 Elder Street Edinburgh EH1 3DX on 17 August 2015 |
14 May 2015 | Termination of appointment of Robert Julian Raleigh East as a director on 6 April 2015 |
14 May 2015 | Appointment of Kate Elizabeth Potter as a director on 3 April 2015 |
14 May 2015 | Termination of appointment of Colin James Palmer as a director on 3 April 2015 |
14 May 2015 | Termination of appointment of Robert Julian Raleigh East as a director on 6 April 2015 |
14 May 2015 | Appointment of Kate Elizabeth Potter as a director on 3 April 2015 |
14 May 2015 | Termination of appointment of Robert Julian Raleigh East as a director on 6 April 2015 |
14 May 2015 | Appointment of Richard Peter Escott as a director on 6 April 2015 |
14 May 2015 | Appointment of Richard Peter Escott as a director on 6 April 2015 |
14 May 2015 | Appointment of Richard Peter Escott as a director on 6 April 2015 |
14 May 2015 | Appointment of Kate Elizabeth Potter as a director on 3 April 2015 |
14 May 2015 | Termination of appointment of Colin James Palmer as a director on 3 April 2015 |
14 May 2015 | Termination of appointment of Colin James Palmer as a director on 3 April 2015 |
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
27 March 2015 | Appointment of Dr Patrick Jude O'kane as a director on 23 February 2015 |
27 March 2015 | Appointment of Dr Patrick Jude O'kane as a director on 23 February 2015 |
24 March 2015 | Termination of appointment of Charlotte Emma Lucea Taylor as a secretary on 23 February 2015 |
24 March 2015 | Termination of appointment of Charlotte Emma Lucea Taylor as a secretary on 23 February 2015 |
24 March 2015 | Termination of appointment of Marc Joseph Eunan Murray as a director on 23 February 2015 |
24 March 2015 | Termination of appointment of Marc Joseph Eunan Murray as a director on 23 February 2015 |
6 February 2015 | Termination of appointment of Charlotte Emma Lucea Taylor as a director on 6 January 2015 |
6 February 2015 | Appointment of Mr Douglas Stewart Robb as a director on 6 January 2015 |
6 February 2015 | Termination of appointment of Charlotte Emma Lucea Taylor as a director on 6 January 2015 |
6 February 2015 | Termination of appointment of Charlotte Emma Lucea Taylor as a director on 6 January 2015 |
6 February 2015 | Appointment of Mr Douglas Stewart Robb as a director on 6 January 2015 |
6 February 2015 | Appointment of Mr Douglas Stewart Robb as a director on 6 January 2015 |
28 August 2014 | Termination of appointment of Robert Mitchell as a secretary on 31 July 2014 |
28 August 2014 | Termination of appointment of Robert Mitchell as a secretary on 31 July 2014 |
28 August 2014 | Termination of appointment of Richard Calvin Round as a director on 31 July 2014 |
28 August 2014 | Appointment of Charlotte Emma Lucea Taylor as a director on 31 July 2014 |
28 August 2014 | Termination of appointment of Richard Calvin Round as a director on 31 July 2014 |
28 August 2014 | Appointment of Charlotte Emma Lucea Taylor as a director on 31 July 2014 |
28 July 2014 | Full accounts made up to 31 March 2014 |
28 July 2014 | Full accounts made up to 31 March 2014 |
23 June 2014 | Appointment of Colin James Palmer as a director |
23 June 2014 | Appointment of Colin James Palmer as a director |
11 April 2014 | Termination of appointment of John Thouless as a director |
11 April 2014 | Termination of appointment of John Thouless as a director |
4 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
21 August 2013 | Full accounts made up to 31 March 2013 |
21 August 2013 | Full accounts made up to 31 March 2013 |
5 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders |
5 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders |
4 October 2012 | Full accounts made up to 31 March 2012 |
4 October 2012 | Full accounts made up to 31 March 2012 |
3 September 2012 | Appointment of Marc Joseph Eunan Murray as a director |
3 September 2012 | Appointment of Marc Joseph Eunan Murray as a director |
4 July 2012 | Termination of appointment of Sian George as a director |
4 July 2012 | Termination of appointment of Sian George as a director |
28 June 2012 | Appointment of Robert Mitchell as a secretary |
28 June 2012 | Appointment of Robert Mitchell as a secretary |
11 April 2012 | Appointment of Robert Julian Raleigh East as a director |
11 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders |
11 April 2012 | Appointment of Robert Julian Raleigh East as a director |
11 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders |
5 April 2012 | Director's details changed for Sian George on 3 April 2012 |
5 April 2012 | Director's details changed for Sian George on 3 April 2012 |
5 April 2012 | Secretary's details changed for Charlotte Emma Lucea Taylor on 3 April 2012 |
5 April 2012 | Secretary's details changed for Charlotte Emma Lucea Taylor on 3 April 2012 |
4 January 2012 | Section 519 auditors resignation |
4 January 2012 | Section 519 auditors resignation |
13 December 2011 | Termination of appointment of Peter Raftery as a director |
13 December 2011 | Termination of appointment of Peter Raftery as a director |
10 November 2011 | Full accounts made up to 31 March 2011 |
10 November 2011 | Full accounts made up to 31 March 2011 |
11 July 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 |
11 July 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 |
11 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders |
11 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders |
8 April 2011 | Director's details changed for Dr Sian Lee Mcgrath on 7 April 2011 |
8 April 2011 | Director's details changed for Dr Sian Lee Mcgrath on 7 April 2011 |
8 April 2011 | Director's details changed for Dr Sian Lee Mcgrath on 7 April 2011 |
2 March 2011 | Termination of appointment of Stephen Wheeler as a director |
2 March 2011 | Termination of appointment of Stephen Wheeler as a director |
16 February 2011 | Appointment of Peter George Raftery as a director |
16 February 2011 | Appointment of Peter George Raftery as a director |
13 December 2010 | Full accounts made up to 31 March 2010 |
13 December 2010 | Full accounts made up to 31 March 2010 |
8 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders |
8 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders |
7 April 2010 | Appointment of Maclay Murray & Spens Llp as a secretary |
7 April 2010 | Appointment of Maclay Murray & Spens Llp as a secretary |
26 March 2010 | Appointment of Mr Richard Calvin Round as a director |
26 March 2010 | Appointment of Mr Richard Calvin Round as a director |
1 September 2009 | Appointment terminated director james boyd |
1 September 2009 | Appointment terminated director james boyd |
27 August 2009 | Director appointed stephen wheeler |
27 August 2009 | Director appointed stephen wheeler |
12 August 2009 | Director appointed sian lee mcgrath |
12 August 2009 | Resolutions
|
12 August 2009 | Resolutions
|
12 August 2009 | Director appointed john david thouless |
12 August 2009 | Director appointed james boyd |
12 August 2009 | Director appointed james boyd |
12 August 2009 | Secretary appointed charlotte emma lucea taylor |
12 August 2009 | Secretary appointed charlotte emma lucea taylor |
12 August 2009 | Director appointed john david thouless |
12 August 2009 | Ad 04/08/09\gbp si 98@1=98\gbp ic 2/100\ |
12 August 2009 | Director appointed sian lee mcgrath |
12 August 2009 | Ad 04/08/09\gbp si 98@1=98\gbp ic 2/100\ |
12 May 2009 | Resolutions
|
12 May 2009 | Appointment terminated director vindex LIMITED |
12 May 2009 | Appointment terminated director vindex services LIMITED |
12 May 2009 | Appointment terminated director vindex LIMITED |
12 May 2009 | Appointment terminated director vindex services LIMITED |
12 May 2009 | Resolutions
|
12 May 2009 | Appointment terminated secretary maclay murray & spens LLP |
12 May 2009 | Appointment terminated secretary maclay murray & spens LLP |
11 May 2009 | Company name changed mm&s (5456) LIMITED\certificate issued on 11/05/09 |
11 May 2009 | Company name changed mm&s (5456) LIMITED\certificate issued on 11/05/09 |
8 May 2009 | Appointment terminated director christine truesdale |
8 May 2009 | Appointment terminated director christine truesdale |
11 March 2009 | Incorporation |
11 March 2009 | Incorporation |