Advanced company searchLink opens in new window

MMA ARCHITECTURAL SYSTEMS LIMITED

Company number 06342130

Filter by category

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)
21 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-28
  • GBP 1,000
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
20 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Dec 2011 AD01 Registered office address changed from 32C Westfield Business Centre Second Avenue Westfield Industrial Centre Radstock Somerset BA3 4BH on 23 December 2011
22 Dec 2011 TM02 Termination of appointment of David Robshaw as a secretary
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
11 Oct 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
09 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Oct 2010 CH01 Director's details changed for Dr Nicola Michelle Errington on 14 August 2010
09 Oct 2010 CH01 Director's details changed for Justin Mark Errington on 14 August 2010
14 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
25 Nov 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
25 Nov 2009 SH08 Change of share class name or designation
25 Nov 2009 SH01 Statement of capital following an allotment of shares on 4 November 2009
  • GBP 1,000
27 Oct 2009 AD01 Registered office address changed from 1 Bowden Way Failand Bristol England BS8 3XA on 27 October 2009
19 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
18 Aug 2009 363a Return made up to 14/08/09; full list of members
14 Aug 2008 363a Return made up to 14/08/08; full list of members
12 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
26 Feb 2008 225 Curr sho from 31/08/2008 to 31/03/2008