MXM PROPERTY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
| 15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
| 12/02/2512 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 18/07/2418 July 2024 | Micro company accounts made up to 2023-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
| 10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 09/02/239 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
| 31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
| 31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
| 24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
| 24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/02/2225 February 2022 | Compulsory strike-off action has been discontinued |
| 25/02/2225 February 2022 | Compulsory strike-off action has been discontinued |
| 25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
| 25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 13/02/2013 February 2020 | REGISTERED OFFICE CHANGED ON 13/02/2020 FROM BALTIC CHAMBERS SUITE 544-545 50 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6HJ |
| 13/02/2013 February 2020 | REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 42 DALSETTER AVENUE GLASGOW G15 8TE SCOTLAND |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
| 29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 25/04/1825 April 2018 | 28/02/17 TOTAL EXEMPTION FULL |
| 23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
| 27/03/1827 March 2018 | DISS40 (DISS40(SOAD)) |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 30/01/1830 January 2018 | FIRST GAZETTE |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 30/10/1630 October 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
| 13/06/1613 June 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 10/02/1610 February 2016 | DISS40 (DISS40(SOAD)) |
| 09/02/169 February 2016 | FIRST GAZETTE |
| 06/03/156 March 2015 | SECRETARY APPOINTED MRS LINDA ALLAN |
| 06/03/156 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
| 03/03/153 March 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 21/05/1421 May 2014 | REGISTERED OFFICE CHANGED ON 21/05/2014 FROM BALTIC CHAMBERS SUITE G2 50 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6HJ |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 11/02/1411 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
| 28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 01/03/131 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 29/10/1229 October 2012 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM SUITE 48 MERCANTILE CHAMBERS 2ND FLOOR 53 BOTHWELL STREET GLASGOW STRATHCLYDE G2 6TS SCOTLAND |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 24/02/1224 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
| 08/02/128 February 2012 | APPOINTMENT TERMINATED, SECRETARY LINDA ALLAN |
| 08/02/128 February 2012 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 1 CLOBERFIELD, UNIT 1, MILNGAVIE GLASGOW, EAST DUNBARTONSHIRE G62 7LN SCOTLAND |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 29/03/1129 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 23/08/1023 August 2010 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM UNIT 1, 1 CLOBEFIELD, MILNGAVIE, GLASGOW, EAST DUNBARTONSHIRE G62 7LN SCOTLAND |
| 04/05/104 May 2010 | REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 17 CLOBERFIELD MILNGAVIE GLASGOW G62 7LN |
| 12/03/1012 March 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 11/03/1011 March 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
| 11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLAN / 11/03/2010 |
| 14/04/0914 April 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
| 08/02/088 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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