Advanced company searchLink opens in new window

MMS ALMAC LIMITED

Company number SC224264

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)
30 Aug 2006 AA Total exemption small company accounts made up to 30 November 2005
19 Oct 2005 363a Return made up to 16/10/05; full list of members
24 Mar 2005 AA Total exemption small company accounts made up to 30 November 2004
07 Oct 2004 363s Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
23 Sep 2004 AA Total exemption small company accounts made up to 30 November 2003
16 Aug 2004 288b Director resigned
04 May 2004 288a New director appointed
17 Nov 2003 287 Registered office changed on 17/11/03 from: 4 west craibstone street aberdeen AB11 6YL
17 Nov 2003 288a New secretary appointed
17 Nov 2003 288b Secretary resigned
17 Nov 2003 288b Director resigned
21 Oct 2003 363s Return made up to 16/10/03; full list of members
13 Aug 2003 AA Total exemption small company accounts made up to 30 November 2002
11 Apr 2003 288b Director resigned
01 Nov 2002 363s Return made up to 16/10/02; full list of members
16 Sep 2002 288a New director appointed
06 Sep 2002 88(2)R Ad 27/08/02--------- £ si 24999@1=24999 £ ic 1/25000
06 Sep 2002 123 Nc inc already adjusted 27/08/02
06 Sep 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 Apr 2002 225 Accounting reference date shortened from 31/03/03 to 30/11/02
08 Feb 2002 225 Accounting reference date extended from 31/10/02 to 31/03/03
06 Feb 2002 288a New director appointed
06 Feb 2002 288a New director appointed
06 Feb 2002 288a New director appointed
25 Jan 2002 410(Scot) Partic of mort/charge *