MMS REALISATIONS 2020 LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved following liquidation

View Document

24/01/2324 January 2023 Final Gazette dissolved following liquidation

View Document

24/10/2224 October 2022 Final account prior to dissolution in MVL (final account attached)

View Document

17/07/2017 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 52 - 54 QUEEN'S ROAD ABERDEEN AB15 4YE

View Document

06/04/206 April 2020 COMPANY NAME CHANGED MACKAY MARINE SERVICES LIMITED CERTIFICATE ISSUED ON 06/04/20

View Document

01/04/201 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/04/201 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/04/161 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

14/04/1514 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/03/1328 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/03/1221 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 9 ANGUSFIELD AVENUE ABERDEEN AB15 6AR UNITED KINGDOM

View Document

04/05/114 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/03/1019 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ELIZABETH MACKAY / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ALEXANDER MACKAY / 19/03/2010

View Document

10/04/0910 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY JAMES GRANT

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 36 CORSE WYND KINGSWELLS ABERDEEN AB15 8TP

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 1 ALBERT STREET ABERDEEN AB25 1XX

View Document

30/05/0830 May 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

04/07/024 July 2002 PARTIC OF MORT/CHARGE *****

View Document

03/04/023 April 2002 PARTIC OF MORT/CHARGE *****

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 S386 DISP APP AUDS 14/03/02

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 S366A DISP HOLDING AGM 14/03/02

View Document

14/03/0214 March 2002 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