MATERIAL MARKETING AND COMMUNICATIONS LIMITED

Company Documents

DateDescription
26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 ADOPT ARTICLES 26/09/2013

View Document

03/02/143 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 APPOINTMENT TERMINATED, SECRETARY COLIN SPENCE

View Document

11/10/1311 October 2013 CORPORATE SECRETARY APPOINTED REID GOULDING LIMITED

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KING'S INCH PLACE GLASGOW G51 4BP SCOTLAND

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/03/128 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 126 DRYMEN ROAD GLASGOW STRATHCLYDE G61 3RB

View Document

18/01/1118 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/107 April 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN SPENCE / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SPENCE / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SERA MILLER / 06/04/2010

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 DIRECTOR'S PARTICULARS SERA HOLLAND

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS COLIN SPENCE

View Document

09/02/099 February 2009 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/09/0728 September 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/02/064 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/06/0528 June 2005 PARTIC OF MORT/CHARGE *****

View Document

13/06/0513 June 2005 � IC 400/210 25/05/05 � SR 190@1=190

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 17 DRUM BRAE SOUTH EDINBURGH MIDLOTHIAN EH12 8DS

View Document

16/02/0416 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 12 DRUM BRAE SOUTH EDINBURGH MIDLOTHIAN EH12 8DS

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 COMPANY NAME CHANGED NEWCO (746) LIMITED CERTIFICATE ISSUED ON 27/01/03

View Document

17/01/0317 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information