Advanced company searchLink opens in new window

MBM SECRETARIAL SERVICES LIMITED

Company number SC156630

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)
19 Jan 2009 288b Appointment terminated director mark michie
19 Jan 2009 288b Appointment terminated director hugh younger
05 Dec 2008 AA Accounts for a dormant company made up to 31 March 2008
16 Sep 2008 288c Secretary's change of particulars / mbm nominees LIMITED / 08/09/2008
16 Sep 2008 287 Registered office changed on 16/09/2008 from 107 george street edinburgh EH2 3ES
25 Apr 2008 288a Director appointed kenneth mumford
17 Apr 2008 288c Director's change of particulars / stuart hendry / 07/04/2008
08 Apr 2008 363a Return made up to 15/03/08; full list of members
03 Mar 2008 288c Director's change of particulars / stuart hendry / 01/03/2008
13 Dec 2007 AA Accounts for a dormant company made up to 31 March 2007
03 Apr 2007 288a New director appointed
30 Mar 2007 363s Return made up to 15/03/07; full list of members
29 Nov 2006 AA Accounts for a dormant company made up to 31 March 2006
03 May 2006 288c Director's particulars changed
10 Apr 2006 363s Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
02 Feb 2006 AA Accounts for a dormant company made up to 31 March 2005
16 Sep 2005 288b Secretary resigned
16 Sep 2005 288a New secretary appointed
04 Aug 2005 287 Registered office changed on 04/08/05 from: 39 north castle street edinburgh EH2 3BH
04 Aug 2005 288b Director resigned
04 Aug 2005 288b Director resigned
04 Aug 2005 288b Director resigned
04 Aug 2005 288b Director resigned
04 Aug 2005 288b Director resigned
04 Aug 2005 288a New director appointed