MMG ARCHBOLD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewDirector's details changed for Ms Suzanne Marie Kerr on 2025-08-01

View Document

08/04/258 April 2025 Director's details changed for Andrew Mcqueen on 2025-04-07

View Document

01/04/251 April 2025 Termination of appointment of James Halley Mcewen as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Andrew Mcqueen as a director on 2025-04-01

View Document

08/01/258 January 2025 Termination of appointment of Graeme Edward Loudon as a director on 2024-12-31

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Appointment of Ms Suzanne Marie Kerr as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

08/09/238 September 2023 Termination of appointment of Susan Elizabeth Warren as a director on 2023-07-31

View Document

07/07/237 July 2023 Purchase of own shares.

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Cancellation of shares. Statement of capital on 2023-02-10

View Document

14/03/2314 March 2023 Termination of appointment of Sandra Christina Paterson as a director on 2023-01-31

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Appointment of Mrs Klarrisa Maria Robertson as a director on 2021-12-15

View Document

20/12/2120 December 2021 Appointment of Mrs Susan Elizabeth Warren as a director on 2021-12-15

View Document

20/12/2120 December 2021 Appointment of Miss Sandra Christina Paterson as a director on 2021-12-15

View Document

20/12/2120 December 2021 Appointment of Mr James Halley Mcewen as a director on 2021-12-15

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/06/2126 June 2021 Statement of capital following an allotment of shares on 2021-05-03

View Document

26/06/2126 June 2021 Statement of capital following an allotment of shares on 2021-05-03

View Document

26/06/2126 June 2021 Statement of capital following an allotment of shares on 2021-05-03

View Document

26/06/2126 June 2021 Statement of capital following an allotment of shares on 2021-05-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

24/06/2024 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6077210001

View Document

03/04/203 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CURRSHO FROM 30/09/2019 TO 31/03/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNA MARIE GAULD / 26/02/2020

View Document

11/10/1911 October 2019 ADOPT ARTICLES 30/09/2019

View Document

11/10/1911 October 2019 ARTICLES OF ASSOCIATION

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

04/07/194 July 2019 CESSATION OF GRAEME EDWARD LOUDON AS A PSC

View Document

04/07/194 July 2019 NOTIFICATION OF PSC STATEMENT ON 01/07/2019

View Document

04/07/194 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 120

View Document

04/07/194 July 2019 CESSATION OF DEREK GRANT AS A PSC

View Document

04/07/194 July 2019 CESSATION OF PAUL CHARLES CRICHTON AS A PSC

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MISS JENNA MARIE GAULD

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR CRAIG ALEXANDER ROBERTSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/09/1810 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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