MMR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

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

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

31/10/2331 October 2023 Director's details changed for Mr Alyn John Richardson on 2023-10-31

View Document

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

View Accounts

24/02/2324 February 2023 Change of details for Mr Martin Peter Richardson as a person with significant control on 2022-12-01

View Document

24/02/2324 February 2023 Change of details for Mr Alyn John Richardson as a person with significant control on 2023-01-01

View Document

24/01/2324 January 2023 Notification of Alyn John Richardson as a person with significant control on 2023-01-01

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

06/12/226 December 2022 Register inspection address has been changed from Eastbank Works Cash Feus Starhmiglo Fife KY14 7QP Scotland to 10 Faraday Road Glenrothes KY6 2RU

View Document

06/12/226 December 2022 Register(s) moved to registered office address 10 Faraday Road Glenrothes Fife KY6 2RU

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

08/10/218 October 2021 Director's details changed for Mr Alyn John Richardson on 2020-12-14

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM EASTBANK WORKS CASH FEUS, STRATHMIGLO CUPAR FIFE KY14 7QP

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1085280005

View Document

16/05/1816 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1085280004

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1085280003

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR ALYN JOHN RICHARDSON

View Document

27/01/1627 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 ARTICLES OF ASSOCIATION

View Document

12/12/1112 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

01/12/111 December 2011 SECRETARY APPOINTED MR ALYN JOHN RICHARDSON

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR MURRAY HAIN

View Document

02/11/112 November 2011 ALTER ARTICLES 13/10/2011

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY MURRAY HAIN

View Document

17/12/1017 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0918 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MURRAY HAIN / 07/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY HAIN / 07/12/2009

View Document

18/12/0918 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

22/01/0522 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0229 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/12/9930 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/12/9823 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 PARTIC OF MORT/CHARGE *****

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/12/9317 December 1993 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/08/9318 August 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 S386 DISP APP AUDS 19/03/93

View Document

22/12/9222 December 1992 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92 FROM: EAST BANK WORKS CASH FEUS STRATMIGLO FIFE KY14 7QP

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92 FROM: UNIT 3 HALL STREET LOCHGELLY FIFE KY5 9JP

View Document

03/01/923 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 PUC2-£1X42 ORDY SHS 310888

View Document

03/03/893 March 1989 NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 REGISTERED OFFICE CHANGED ON 24/02/89 FROM: 411 HIGH STREET COWDENBEATH FIFE KY4 9QW

View Document

29/03/8829 March 1988 PARTIC OF MORT/CHARGE 3302

View Document

22/03/8822 March 1988 PUC 2 080388 100 X £1 ORD

View Document

21/01/8821 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/01/8812 January 1988 REGISTERED OFFICE CHANGED ON 12/01/88 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

12/01/8812 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 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