Advanced company searchLink opens in new window

3MCM LIMITED

Company number SC239153

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)
09 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
09 May 2013 O/C EARLY DISS Order of court for early dissolution
17 Sep 2004 287 Registered office changed on 17/09/04 from: james miller house 98 west george street glasgow G2 1PJ
17 Sep 2004 CO4.2(Scot) Court order notice of winding up
17 Sep 2004 4.2(Scot) Notice of winding up order
13 Aug 2004 4.9(Scot) Appointment of a provisional liquidator
13 Aug 2004 287 Registered office changed on 13/08/04 from: 45 milngavie road bearsden glasgow G61 2DW
08 Jun 2004 AA Total exemption small company accounts made up to 31 July 2003
12 Nov 2003 363s Return made up to 05/11/03; full list of members
08 Aug 2003 410(Scot) Partic of mort/charge *
11 Apr 2003 225 Accounting reference date shortened from 30/11/03 to 31/07/03
10 Mar 2003 CERTNM Company name changed 3M construction management limit ed\certificate issued on 10/03/03
25 Nov 2002 88(2)R Ad 05/11/02--------- £ si 4998@1=4998 £ ic 2/5000
20 Nov 2002 288a New director appointed
19 Nov 2002 288a New secretary appointed;new director appointed
19 Nov 2002 288a New director appointed
07 Nov 2002 288b Secretary resigned
07 Nov 2002 288b Director resigned
05 Nov 2002 NEWINC Incorporation