MCMM ENGINEERING SERVICES LTD

Company Documents

DateDescription
29/11/1329 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/139 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1324 July 2013 APPLICATION FOR STRIKING-OFF

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 25 July 2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER MCCAY / 03/07/2012

View Document

08/08/128 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER MCCAY / 03/07/2012

View Document

08/08/128 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts for year ending 25 Jul 2012

View Accounts

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM
64 BROOMHOUSE CRESCENT
UDDINGSTON
G71 7RE
SCOTLAND

View Document

21/04/1221 April 2012 PREVSHO FROM 31/07/2011 TO 25/07/2011

View Document

21/04/1221 April 2012 Annual accounts small company total exemption made up to 25 July 2011

View Document

16/08/1116 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

21/07/1021 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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