-
M.M.M.I.T. CONSULTING LTD. - 4th, Floor 58 Waterloo Street, Glasgow, G2 7DA, United Kingdom
Company Information
- Company registration number
- SC241119
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 4th
- Floor 58 Waterloo Street
- Glasgow
- G2 7DA 4th, Floor 58 Waterloo Street, Glasgow, G2 7DA UK
Management
- Managing Directors
- MCMILLAN, Helen Margaret
- Company secretaries
- MCMILLAN, Helen Margaret
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-12-13
- Dissolved on
- 2020-06-26
- SIC/NACE
- 63990
Ownership
- Beneficial Owners
- Mrs Helen Margaret Mcmillan
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-06-05
- Last Date: 2017-09-05
- Annual Return
- Due Date: 2019-12-27
- Last Date: 2018-12-13
-
M.M.M.I.T. CONSULTING LTD. Company Description
- M.M.M.I.T. CONSULTING LTD. is a ltd registered in United Kingdom with the Company reg no SC241119. Its current trading status is "closed". It was registered 2002-12-13. It has declared SIC or NACE codes as "63990". It has 1 director and 1 secretary. The latest accounts are filed up to 05/04/2011.It can be contacted at 4Th .
Get M.M.M.I.T. CONSULTING LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: M.m.m.i.t. Consulting Ltd. - 4th, Floor 58 Waterloo Street, Glasgow, G2 7DA, United Kingdom
Did you know? kompany provides original and official company documents for M.M.M.I.T. CONSULTING LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-members-return-of-final-meeting-scotland (2020-03-26) - LIQ13(Scot)
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-03-16) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-05) - AD01
-
resolution (2019-04-04) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-28) - AA
-
confirmation-statement-with-no-updates (2018-01-22) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-28) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-15) - AA
-
change-account-reference-date-company-previous-extended (2016-10-24) - AA01
-
mortgage-satisfy-charge-full (2016-10-13) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-05) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-11-03) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-12-18) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-02) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-23) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-27) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-01-03) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-22) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-22) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-15) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-01-18) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-12-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-22) - AR01
keyboard_arrow_right 2008
-
legacy (2008-12-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-10-29) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-01-10) - AA
-
legacy (2008-01-02) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-01-29) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-14) - 363a
-
legacy (2006-02-09) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-02-01) - AA
keyboard_arrow_right 2005
-
legacy (2005-02-17) - 410(Scot)
-
legacy (2005-04-14) - 410(Scot)
keyboard_arrow_right 2004
-
legacy (2004-12-15) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-10-12) - AA
-
legacy (2004-01-07) - 363s
keyboard_arrow_right 2003
-
legacy (2003-05-28) - 88(2)R
keyboard_arrow_right 2002
-
legacy (2002-12-23) - 225
-
legacy (2002-12-23) - 288a
-
legacy (2002-12-19) - 288b
-
legacy (2002-12-17) - 288b
-
incorporation-company (2002-12-13) - NEWINC