Confirmation statement. Statement with no updates. |
2023-12-12 |
View Report |
Accounts. Accounts type dormant. |
2023-10-12 |
View Report |
Accounts. Accounts type dormant. |
2023-04-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-28 |
View Report |
Accounts. Accounts type dormant. |
2022-04-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-11 |
View Report |
Accounts. Accounts type dormant. |
2021-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-18 |
View Report |
Accounts. Accounts type dormant. |
2020-04-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-04 |
View Report |
Accounts. Accounts type dormant. |
2019-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-21 |
View Report |
Accounts. Accounts type dormant. |
2018-05-02 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-11 |
View Report |
Accounts. Accounts type dormant. |
2017-03-20 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-28 |
View Report |
Resolution. Description: Resolutions. |
2016-03-04 |
View Report |
Capital. Capital allotment shares. |
2016-03-02 |
View Report |
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2016-03-02. |
2016-03-02 |
View Report |
Officers. Appointment date: 2016-03-02. Officer name: Dugald Macaulay. |
2016-03-02 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-03-02 |
View Report |
Officers. Officer name: Vindex Limited. Termination date: 2016-03-02. |
2016-03-02 |
View Report |
Address. New address: Apt 3/4 60 Southbrae Gardens Glasgow Scotland G13 1UB. Old address: Quartermile One Lauriston Place Edinburgh EH3 9EP United Kingdom. Change date: 2016-03-02. |
2016-03-02 |
View Report |
Officers. Officer name: Vindex Services Limited. Termination date: 2016-03-02. |
2016-03-02 |
View Report |
Officers. Termination date: 2016-02-24. Officer name: Christine Truesdale. |
2016-02-26 |
View Report |
Change of name. Description: Company name changed mm&s (5901) LIMITED\certificate issued on 24/02/16. |
2016-02-24 |
View Report |
Incorporation. Capital: GBP 2 |
2015-11-10 |
View Report |