MANAGED ANALYTICS LIMITED

Company Documents

DateDescription
21/03/2421 March 2024 Final Gazette dissolved following liquidation

View Document

21/03/2421 March 2024 Final Gazette dissolved following liquidation

View Document

21/12/2321 December 2023 Final account prior to dissolution in MVL (final account attached)

View Document

24/03/2324 March 2023 Registered office address changed from C/O Mazars Llp Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2023-03-24

View Document

17/02/2317 February 2023 Registered office address changed from Titanium 1 King's Inch Place Renfrew Scotland PA4 8WF Scotland to C/O Mazars Llp Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 2023-02-17

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/07/212 July 2021 Second filing for the appointment of Mr David Mathew Ward as a director

View Document

01/07/211 July 2021 Termination of appointment of David John Wilson as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Mr David Mathew Ward as a director on 2021-07-01

View Document

24/01/1424 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/02/1320 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/02/1229 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 16 TIMBER BUSH, LEITH EDINBURGH MIDLOTHIAN EH6 6QH

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

28/07/1128 July 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED RICHARD ANTHONY LAW

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR DAVID JOHN WILSON

View Document

28/07/1128 July 2011 SECRETARY APPOINTED JOHN HENRI CONSTANTIN

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON GALLOWAY

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID AITKEN

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL LAIRD

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/02/119 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY MEIKLE

View Document

24/02/1024 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARCUS BROOK

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR STUART DALTON

View Document

20/02/0920 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

20/11/0820 November 2008 PREVEXT FROM 31/01/2008 TO 30/06/2008

View Document

23/09/0823 September 2008 SHARES SUB-DIVIDED 10/09/2008 DISAPP PRE-EMPT RIGHTS 10/09/2008 AUTH ALLOT OF SECURITY 10/09/2008 ADOPT ARTICLES 10/09/2008

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED STUART DALTON

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED NEIL JUSTINIAN BRUCE LAIRD

View Document

23/09/0823 September 2008 S-DIV

View Document

23/09/0823 September 2008 SHARES SUB-DIVIDED 10/09/2008

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED HENRY MACKINSON MEIKLE

View Document

17/09/0817 September 2008 SECRETARY'S PARTICULARS MBM SECRETARIAL SERVICES LIMITED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 COMPANY NAME CHANGED MBM SHELFCO (41) LIMITED CERTIFICATE ISSUED ON 12/03/07

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 107 GEORGE STREET EDINBURGH EH2 3ES

View Document

23/01/0723 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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