Advanced company searchLink opens in new window

MMC SOLID WALL STRUCTURES LIMITED

Company number 11977598

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)
20 Mar 2020 PSC02 Notification of Gresham House Bsi Housing Lp as a person with significant control on 10 March 2020
20 Mar 2020 PSC07 Cessation of Angus Maclean Fraser as a person with significant control on 10 March 2020
20 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of 2 ordinary shares/provisions of the articles be suspended in so far as they would have restricted the ability of angus fraser to count in a quorum 10/03/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2020 AP01 Appointment of Mr Edward Barnaby Russell Simpson as a director on 10 March 2020
12 Mar 2020 MR01 Registration of charge 119775980001, created on 10 March 2020
06 Feb 2020 CERTNM Company name changed mmc fasttrack LIMITED\certificate issued on 06/02/20
  • CONNOT ‐ Change of name notice
31 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-24
19 Dec 2019 PSC04 Change of details for Mr Angus Maclean Fraser as a person with significant control on 18 December 2019
19 Dec 2019 TM01 Termination of appointment of Elizabeth Anne Fraser as a director on 18 December 2019
19 Dec 2019 PSC07 Cessation of Elizabeth Anne Fraser as a person with significant control on 18 December 2019
03 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-03
  • GBP 2