4MS NETWORK SOLUTIONS (GLASGOW) LTD
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-19 with updates |
18/06/2518 June 2025 | Director's details changed for Mr Stuart William Little on 2025-06-17 |
18/06/2518 June 2025 | Memorandum and Articles of Association |
18/06/2518 June 2025 | Resolutions |
18/06/2518 June 2025 | Resolutions |
18/06/2518 June 2025 | Sub-division of shares on 2025-06-16 |
18/06/2518 June 2025 | Particulars of variation of rights attached to shares |
18/06/2518 June 2025 | Change of share class name or designation |
17/06/2517 June 2025 | Notification of Kenneth David Macgregor Godfrey as a person with significant control on 2025-06-16 |
17/06/2517 June 2025 | Appointment of Mr Barry Thomas Oliver as a director on 2025-06-16 |
17/06/2517 June 2025 | Appointment of Kenneth David Macgregor Godfrey as a director on 2025-06-16 |
17/06/2517 June 2025 | Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland to Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 2025-06-17 |
17/06/2517 June 2025 | Notification of Barry Oliver as a person with significant control on 2025-06-16 |
17/06/2517 June 2025 | Change of details for Mr Stuart William Little as a person with significant control on 2025-06-16 |
17/06/2517 June 2025 | Change of details for Code 4 Holdings Ltd as a person with significant control on 2025-06-16 |
21/05/2521 May 2025 | Certificate of change of name |
21/03/2521 March 2025 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company