MMTS CONSULTING LIMITED

Company Documents

DateDescription
28/05/1028 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1029 January 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/01/1015 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/0911 December 2009 APPLICATION FOR STRIKING-OFF

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM TRINITY GASK COTTAGE TRINITY GASK BY AUCHTERARDER PERTHSHIRE PH3 1LG

View Document

14/04/0914 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

10/04/0910 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAMISH MACLEOD / 09/04/2009

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 4 CONCRAIG PARK KINGSWELLS ABERDEEN AB15 8DH

View Document

04/04/084 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM BLACKNESS FARM BANCHORY KINCARDINESHIRE AB31 6LD

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information