Denmore Investments Ltd, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 9, 2009)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

MM&S (5249) LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number SC323205
Record last updated Tuesday, March 31, 2015 8:47:21 AM UTC
Official Address 2 Suite Johnstone House 52 Rose Street Midstocket/Rosemount
There are 936 companies registered at this street
Locality Midstocket/Rosemount
Region Aberdeen City, Scotland
Postal Code AB101UD
Sector Other business support service activities n.e.c.

Charts

Visits

DENMORE INVESTMENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-32017-72024-1001

Searches

DENMORE INVESTMENTS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-101
Document TypeDoc. Type Publication datePub. date Download link
Notices Jul 21, 2014 Final meetings Final meetings
Registry Jul 3, 2014 Change of registered office address Change of registered office address
Registry Jul 3, 2014 Crt ord notice of winding up Crt ord notice of winding up
Registry Jul 3, 2014 Notice of winding up order Notice of winding up order
Registry Jun 14, 2014 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jun 13, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 12, 2014 Change of registered office address Change of registered office address
Registry Jun 12, 2014 Appointment of liquidator f Appointment of liquidator f
Financials Jun 9, 2014 Annual accounts Annual accounts
Registry Jun 9, 2014 Annual return Annual return
Registry Jun 6, 2014 Change of particulars for director Change of particulars for director
Registry Mar 4, 2014 Change of registered office address Change of registered office address
Registry Feb 27, 2014 Annual return Annual return
Registry Feb 27, 2014 Change of particulars for director Change of particulars for director
Registry Feb 25, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 25, 2014 Statement of satisfaction of a charge / full / charge no 1 14323... Statement of satisfaction of a charge / full / charge no 1 14323...
Registry Feb 20, 2014 Resignation of one Director Resignation of one Director
Registry Feb 18, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 18, 2014 Statement of satisfaction of a charge / full / charge no 1 14323... Statement of satisfaction of a charge / full / charge no 1 14323...
Registry Feb 18, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 18, 2014 Statement of satisfaction of a charge / full / charge no 1 14323... Statement of satisfaction of a charge / full / charge no 1 14323...
Registry Feb 18, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 18, 2014 Statement of satisfaction of a charge / full / charge no 1 14323... Statement of satisfaction of a charge / full / charge no 1 14323...
Registry Feb 18, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 18, 2014 Statement of satisfaction of a charge / full / charge no 1 14323... Statement of satisfaction of a charge / full / charge no 1 14323...
Registry Feb 5, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 14, 2013 Change of registered office address Change of registered office address
Financials Nov 1, 2013 Annual accounts Annual accounts
Registry Apr 12, 2013 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Apr 12, 2013 Particulars of a charge created by a company registered in scotland 14323... Particulars of a charge created by a company registered in scotland 14323...
Registry Apr 12, 2013 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Apr 12, 2013 Particulars of a charge created by a company registered in scotland 14323... Particulars of a charge created by a company registered in scotland 14323...
Registry Apr 12, 2013 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Apr 4, 2013 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Apr 4, 2013 Alteration to mortgage/charge 14323... Alteration to mortgage/charge 14323...
Registry Oct 10, 2012 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 4, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jun 29, 2012 Annual return Annual return
Registry Jun 29, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jun 29, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jun 28, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jun 28, 2012 Change of particulars for director Change of particulars for director
Registry Jun 28, 2012 Change of registered office address Change of registered office address
Registry Nov 26, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Nov 24, 2011 Annual return Annual return
Registry Nov 22, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Nov 18, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Aug 12, 2011 Annual accounts Annual accounts
Financials Feb 16, 2011 Annual accounts 14323... Annual accounts 14323...
Registry Jul 9, 2010 Annual return Annual return
Registry Jun 21, 2010 Auditor's letter of resignation Auditor's letter of resignation
Financials Sep 9, 2009 Annual accounts Annual accounts
Registry Jul 16, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 26, 2009 Annual return Annual return
Registry May 21, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 9, 2009 Change of accounting reference date Change of accounting reference date
Registry Dec 10, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 25, 2008 Annual return Annual return
Registry Apr 21, 2008 Resignation of a secretary Resignation of a secretary
Registry Apr 21, 2008 Appointment of a secretary Appointment of a secretary
Registry Apr 21, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 17, 2008 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Feb 14, 2008 Appointment of a director Appointment of a director
Registry Feb 5, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 5, 2008 Particulars of mortgage/charge 14323... Particulars of mortgage/charge 14323...
Registry Dec 8, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 8, 2007 Particulars of mortgage/charge 14323... Particulars of mortgage/charge 14323...
Registry Dec 8, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 4, 2007 Particulars of mortgage/charge 14323... Particulars of mortgage/charge 14323...
Registry Nov 1, 2007 Appointment of a man as Director Appointment of a man as Director
Registry Sep 20, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 31, 2007 Appointment of a director Appointment of a director
Registry Jul 31, 2007 Appointment of a director 14323... Appointment of a director 14323...
Registry Jul 31, 2007 Resignation of a director Resignation of a director
Registry Jul 31, 2007 Resignation of a director 14323... Resignation of a director 14323...
Registry Jul 23, 2007 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Jul 20, 2007 Change of name certificate Change of name certificate
Registry Jul 20, 2007 Company name change Company name change
Registry May 8, 2007 Three appointments: 3 companies Three appointments: 3 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)