M&M PROPERTIES AND CONSULTING LTD.

Company Documents

DateDescription
24/07/1424 July 2014 Annual accounts small company total exemption made up to 3 November 2013

View Document

05/05/145 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

03/11/133 November 2013 Annual accounts for year ending 03 Nov 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 3 November 2012

View Document

24/06/1324 June 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

05/05/135 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN NAISMITH

View Document

05/05/135 May 2013 DIRECTOR APPOINTED MRS MARGARET MACDONALD

View Document

03/11/123 November 2012 Annual accounts for year ending 03 Nov 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 3 November 2011

View Document

23/04/1223 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 3 November 2010

View Document

26/04/1126 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET MACDONALD

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET MACDONALD

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 3 November 2009

View Document

04/05/104 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NAISMITH / 06/04/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MACDONALD / 06/04/2010

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 3 November 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 3 November 2007

View Document

05/05/085 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/11/06

View Document

17/04/0717 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0717 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 303A HIGH STREET KIRKCALDY FIFE KY1 1JL

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/11/05

View Document

17/04/0617 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

17/04/0617 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 14 HIGH STREET MARKINCH GLENROTHES FIFE KY7 6DQ

View Document

16/02/0616 February 2006 COMPANY NAME CHANGED LAIMAR ENGINEERING LIMITED CERTIFICATE ISSUED ON 16/02/06; RESOLUTION PASSED ON 14/02/06

View Document

01/09/051 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/04

View Document

08/04/058 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 14 HIGH STREET MARKINCH GLENROTHES FIFE KY7 6DQ

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 34 DEMARCO DRIVE, GLENROTHES, FIFE KY7 6FD.

View Document

12/08/0312 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/98

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 PARTIC OF MORT/CHARGE *****

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/96

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/95

View Document

23/01/9723 January 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 03/11/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/92

View Document

19/02/9319 February 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 S252,366A 30/11/90

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM: G OFFICE CHANGED 16/05/90 2 NETHERBY PARK BALGEDDIE GLENROTHES FIFE KY6 3PL

View Document

24/01/9024 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/89

View Document

04/01/894 January 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/87

View Document

15/07/8715 July 1987 RETURN MADE UP TO 14/06/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/86

View Document

28/10/8628 October 1986 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 03/11

View Document

20/10/8620 October 1986 RETURN MADE UP TO 29/07/85; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 03/11/85

View Document

20/10/8620 October 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 03/11/84

View Document

26/09/8626 September 1986 REGISTERED OFFICE CHANGED ON 26/09/86 FROM: G OFFICE CHANGED 26/09/86 47 WILLIAM STREET KIRKCALDY

View Document


More Company Information


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