Advanced company searchLink opens in new window

MMG CONTRACT PACKING LTD.

Company number SC436554

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
21 Jul 2021 DS01 Application to strike the company off the register
01 Dec 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
27 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
13 Dec 2019 AA Total exemption full accounts made up to 31 October 2018
10 Dec 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
04 Oct 2019 AD01 Registered office address changed from 5/7 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY to Dbm House Clifton View East Mains Indsutrial Estate Broxburn West Lothian EH52 5NE on 4 October 2019
04 Oct 2019 CS01 Confirmation statement made on 9 November 2018 with no updates
13 Aug 2019 AC93 Order of court - restore and wind up
23 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
22 May 2018 AA Total exemption full accounts made up to 31 October 2017
21 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Dec 2016 CS01 Confirmation statement made on 9 November 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
24 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
04 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
06 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Aug 2014 AA01 Previous accounting period shortened from 30 November 2013 to 31 October 2013
06 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
06 Dec 2013 AP03 Appointment of Miss Audrey Jane Mclean as a secretary