Mm&s (5051) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 20, 2013)
  • 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

Details

Company type Private Limited Company, Active
Company Number SC293966
Record last updated Tuesday, November 5, 2013 4:40:47 AM UTC
Official Address Netherton Bishopton Bridge Of Weir Langbank, Bishopton, Bridge Of Weir & Langbank
There are 48 companies registered at this street
Locality Bishopton, Bridge Of Weir & Langbank
Region Renfrewshire, Scotland
Postal Code PA146YG
Sector Activities of head offices

Charts

Visits

MM&S (5051) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-82024-102024-11012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Financials Jun 20, 2013 Annual accounts Annual accounts
Registry Jan 15, 2013 Annual return Annual return
Financials Aug 9, 2012 Annual accounts Annual accounts
Registry Dec 13, 2011 Annual return Annual return
Financials Sep 27, 2011 Annual accounts Annual accounts
Registry Jun 22, 2011 Memorandum of association Memorandum of association
Registry Jun 22, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 21, 2010 Resignation of one Director Resignation of one Director
Registry Dec 20, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 14, 2010 Annual return Annual return
Financials Sep 3, 2010 Annual accounts Annual accounts
Registry Jan 22, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Jan 5, 2010 Annual accounts Annual accounts
Registry Dec 9, 2009 Annual return Annual return
Registry Dec 9, 2009 Change of particulars for director Change of particulars for director
Registry Dec 9, 2009 Change of particulars for director 14293... Change of particulars for director 14293...
Registry Dec 9, 2009 Change of particulars for director Change of particulars for director
Registry Dec 15, 2008 Resignation of a director Resignation of a director
Registry Dec 15, 2008 Resignation of a director 14293... Resignation of a director 14293...
Registry Dec 8, 2008 Resignation of 2 people: one Chartered Accountant, one Non Executive Company Director and one Director (a man) Resignation of 2 people: one Chartered Accountant, one Non Executive Company Director and one Director (a man)
Registry Dec 1, 2008 Annual return Annual return
Financials Mar 18, 2008 Annual accounts Annual accounts
Registry Jan 11, 2008 Annual return Annual return
Financials Nov 6, 2007 Annual accounts Annual accounts
Registry May 16, 2007 Annual return Annual return
Registry Dec 22, 2006 Annual return 14293... Annual return 14293...
Registry Dec 12, 2006 Appointment of a director Appointment of a director
Registry Dec 11, 2006 Appointment of a man as Director and Self Employed/Partner Appointment of a man as Director and Self Employed/Partner
Registry Aug 8, 2006 Resignation of a director Resignation of a director
Registry Aug 7, 2006 Resignation of one Shipbuilder and one Director (a man) Resignation of one Shipbuilder and one Director (a man)
Registry May 10, 2006 Appointment of a director Appointment of a director
Registry May 10, 2006 Resignation of a director Resignation of a director
Registry May 8, 2006 Appointment of a man as Director Appointment of a man as Director
Registry May 8, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 20, 2005 Company name change Company name change
Registry Dec 20, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 20, 2005 Resignation of a director Resignation of a director
Registry Dec 20, 2005 Resignation of a director 14293... Resignation of a director 14293...
Registry Dec 20, 2005 Appointment of a director Appointment of a director
Registry Dec 20, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 20, 2005 Appointment of a director Appointment of a director
Registry Dec 20, 2005 Appointment of a director 14293... Appointment of a director 14293...
Registry Dec 20, 2005 Resignation of a secretary Resignation of a secretary
Registry Dec 20, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 20, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves 14293... Return of allotment of shares issued for cash or by way of capitalisation of reserves 14293...
Registry Dec 20, 2005 Appointment of a director Appointment of a director
Registry Dec 20, 2005 Appointment of a director 14293... Appointment of a director 14293...
Registry Dec 20, 2005 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Dec 20, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 20, 2005 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Dec 20, 2005 Appointment of a director Appointment of a director
Registry Dec 20, 2005 Appointment of a director 14293... Appointment of a director 14293...
Registry Dec 20, 2005 Change of name certificate Change of name certificate
Registry Dec 20, 2005 Appointment of a director Appointment of a director
Registry Dec 20, 2005 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Dec 20, 2005 Varying share rights and names Varying share rights and names
Registry Dec 20, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 9, 2005 Eight appointments: 8 men Eight appointments: 8 men
Registry Dec 9, 2005 Resignation of one Nominee Director Resignation of one Nominee Director
Registry Dec 1, 2005 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)