Advanced company searchLink opens in new window

MMS SPACE UK LIMITED

Company number 02449247

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2001 288a New director appointed
02 Jan 2001 363s Return made up to 05/12/00; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/02/2020 under section 1088 of the Companies Act 2006
27 Oct 2000 AA Full group accounts made up to 31 December 1999
27 Oct 2000 AUD Auditor's resignation
30 Aug 2000 287 Registered office changed on 30/08/00 from: the grove warren lane stanmore middlesex HA7 4LY
30 Aug 2000 288a New secretary appointed
23 Aug 2000 288b Secretary resigned
30 May 2000 169 £ ic 25001000/25000100 25/04/00 £ sr 900@1=900
10 May 2000 RESOLUTIONS Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
06 Mar 2000 88(2)R Ad 23/12/99--------- £ si 25000000@1=25000000 £ ic 1000/25001000
06 Mar 2000 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Mar 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Mar 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
06 Mar 2000 123 £ nc 1000/25001000 23/12/99
13 Dec 1999 363a Return made up to 05/12/99; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/02/2020 under section 1088 of the Companies Act 2006
26 Jul 1999 288b Director resigned
23 Jul 1999 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/02/2020 under section 1088 of the Companies Act 2006
09 Mar 1999 AA Full group accounts made up to 31 December 1998
10 Dec 1998 363a Return made up to 05/12/98; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/03/2020 under section 1088 of the Companies Act 2006
22 Jul 1998 288c Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
28 Apr 1998 AA Full group accounts made up to 31 December 1997
16 Dec 1997 363a Return made up to 05/12/97; full list of members
20 Jul 1997 AA Full group accounts made up to 31 December 1996
10 Dec 1996 363a Return made up to 05/12/96; full list of members
01 Aug 1996 288 New director appointed