Company NameMPM Capita Limited
Company StatusDissolved
Company NumberSC101707
CategoryPrivate Limited Company
Incorporation Date5 November 1986(37 years, 6 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameMPM Adams Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(27 years after company formation)
Appointment Duration3 years, 6 months (closed 30 May 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed31 March 2008(21 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 30 May 2017)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(22 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 30 May 2017)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameDavid Farquhar Blair
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1989(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1990)
RoleChartered Quantity Surveyor
Correspondence Address11 Laigh Road
Newton Mearns
Glasgow
Lanarkshire
G77 5EX
Scotland
Director NameJohn Gilmour
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1989(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1991)
RoleChartered Quantity Surveyor
Correspondence Address1956 Great Western Road
Glasgow
Lanarkshire
G13 2SW
Scotland
Director NameKenneth Scott Guild Fish
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1989(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 1992)
RoleChartered Quantity Surveyor
Correspondence Address24 Langtree Avenue
Giffnock
Glasgow
Lanarkshire
G46 7LJ
Scotland
Director NameMr David Andrew Murray Adams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1989(2 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 May 2003)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Ledcameroch Road
Bearsden
Glasgow
G61 4AB
Scotland
Secretary NameKenneth Scott Guild Fish
NationalityBritish
StatusResigned
Appointed13 June 1989(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 1992)
RoleCompany Director
Correspondence Address24 Langtree Avenue
Giffnock
Glasgow
Lanarkshire
G46 7LJ
Scotland
Director NameWilliam Grieve Dow
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 1992)
RoleChartered Quantity Surveyor
Correspondence Address29 Clearmount Avenue
Newmilns
Ayrshire
KA16 9ER
Scotland
Director NameAllan Scott Hemphill
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(5 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressThe Bungalow Broadhead Road
Turton
Bolton
Lancashire
BL7 0JJ
Director NameMr Angus David Ralston Kennedy
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(5 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 March 2008)
RoleChartered Builder
Country of ResidenceScotland
Correspondence Address1 Willow Avenue
Lenzie
Glasgow
Lanarkshire
G66 4RQ
Scotland
Secretary NameMr Angus David Ralston Kennedy
NationalityBritish
StatusResigned
Appointed15 May 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Willow Avenue
Lenzie
Glasgow
Lanarkshire
G66 4RQ
Scotland
Director NameWilliam Clive Ohara
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 May 1999)
RoleChartered Surveyor
Correspondence Address273 Fenwick Road
Glasgow
G46 6JX
Scotland
Secretary NameMrs Doreen Ruth Adams
NationalityBritish
StatusResigned
Appointed01 July 1997(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 May 1999)
RoleCompany Director
Correspondence AddressThirlestanr 18 Ledcameroch Road
Bearsden
Glasgow
Lanarkshire
G61 4AB
Scotland
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(12 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2008)
RoleAccountant
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(12 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameGordon Mark Hurst
NationalityBritish
StatusResigned
Appointed06 May 1999(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Secretary NameTina Maria Fontana
NationalityBritish
StatusResigned
Appointed02 January 2002(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address3 Glanfield Road
Beckenham
Kent
BR3 3JS
Director NameJohn William Peel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(16 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 2007)
RoleAccountant
Correspondence Address99 Elm Road
Earley
Reading
Berkshire
RG6 5TB
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(20 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 2005(18 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered AddressPavilion Building Ellismuir Way
Tannochside Park
Uddingston
Glasgow
G71 5PW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 May 1992Delivered on: 22 May 1992
Satisfied on: 6 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 May 1991Delivered on: 4 June 1991
Satisfied on: 24 August 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
2 March 2017Application to strike the company off the register (3 pages)
2 March 2017Application to strike the company off the register (3 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 November 2015Registered office address changed from 68-73 Queen Street Edinburgh EH2 4NR to Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 68-73 Queen Street Edinburgh EH2 4NR to Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW on 11 November 2015 (1 page)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
20 November 2013Appointment of Mrs Francesca Anne Todd as a director (2 pages)
20 November 2013Appointment of Mrs Francesca Anne Todd as a director (2 pages)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
6 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
6 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
18 July 2011Full accounts made up to 31 December 2010 (11 pages)
18 July 2011Full accounts made up to 31 December 2010 (11 pages)
26 April 2011Auditor's resignation (2 pages)
26 April 2011Auditor's resignation (2 pages)
18 April 2011Auditor's resignation (1 page)
18 April 2011Auditor's resignation (1 page)
8 April 2011Registered office address changed from Skypark Sp1 8 Elliot Place Glasgow G3 8EP on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Skypark Sp1 8 Elliot Place Glasgow G3 8EP on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Skypark Sp1 8 Elliot Place Glasgow G3 8EP on 8 April 2011 (1 page)
19 November 2010Solvency statement dated 05/11/10 (1 page)
19 November 2010Statement of capital on 19 November 2010
  • GBP 2
(4 pages)
19 November 2010Statement by directors (1 page)
19 November 2010Solvency statement dated 05/11/10 (1 page)
19 November 2010Statement by directors (1 page)
19 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2010Statement of capital on 19 November 2010
  • GBP 2
(4 pages)
19 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation of shares 13/08/2010
(13 pages)
3 September 2010Statement of company's objects (2 pages)
3 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation of shares 13/08/2010
(13 pages)
3 September 2010Consolidation of shares on 13 August 2010 (5 pages)
3 September 2010Consolidation of shares on 13 August 2010 (5 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 September 2010Statement of company's objects (2 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
28 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
28 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
28 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
28 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
28 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
17 July 2009Return made up to 30/06/09; full list of members (3 pages)
17 July 2009Return made up to 30/06/09; full list of members (3 pages)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
17 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
17 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
22 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
22 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
3 September 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
3 September 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 July 2008Return made up to 04/07/08; full list of members (3 pages)
7 July 2008Return made up to 04/07/08; full list of members (3 pages)
20 May 2008Director's change of particulars / richard shearer / 29/04/2008 (1 page)
20 May 2008Director's change of particulars / richard shearer / 29/04/2008 (1 page)
12 May 2008Director appointed capita corporate director LIMITED (3 pages)
12 May 2008Appointment terminated director angus kennedy (1 page)
12 May 2008Appointment terminated director gordon hurst (1 page)
12 May 2008Appointment terminated director gordon hurst (1 page)
12 May 2008Appointment terminated director angus kennedy (1 page)
12 May 2008Appointment terminated director paul pindar (1 page)
12 May 2008Director appointed capita corporate director LIMITED (3 pages)
12 May 2008Appointment terminated director paul pindar (1 page)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
7 August 2007Return made up to 04/07/07; full list of members (3 pages)
7 August 2007Return made up to 04/07/07; full list of members (3 pages)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
2 May 2007Director resigned (1 page)
20 October 2006Registered office changed on 20/10/06 from: st andrew house 141 west nile street glasgow G1 2RN (1 page)
20 October 2006Registered office changed on 20/10/06 from: st andrew house 141 west nile street glasgow G1 2RN (1 page)
8 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 August 2006Return made up to 04/07/06; full list of members (3 pages)
8 August 2006Return made up to 04/07/06; full list of members (3 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
18 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 August 2005New secretary appointed (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005New secretary appointed (1 page)
1 August 2005Secretary resigned (1 page)
8 July 2005Return made up to 04/07/05; full list of members (3 pages)
8 July 2005Return made up to 04/07/05; full list of members (3 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 June 2004Return made up to 04/07/04; full list of members (3 pages)
30 June 2004Return made up to 04/07/04; full list of members (3 pages)
21 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
21 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
2 July 2003Return made up to 04/07/03; full list of members (3 pages)
2 July 2003Return made up to 04/07/03; full list of members (3 pages)
16 June 2003Secretary's particulars changed (1 page)
16 June 2003Secretary's particulars changed (1 page)
12 March 2003New director appointed (1 page)
12 March 2003New director appointed (1 page)
6 November 2002Full accounts made up to 31 December 2001 (13 pages)
6 November 2002Full accounts made up to 31 December 2001 (13 pages)
5 July 2002Return made up to 04/07/02; full list of members (3 pages)
5 July 2002Return made up to 04/07/02; full list of members (3 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned (1 page)
11 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 July 2001Full accounts made up to 31 December 2000 (13 pages)
11 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 July 2001Full accounts made up to 31 December 2000 (13 pages)
27 October 2000Full accounts made up to 31 December 1999 (15 pages)
27 October 2000Full accounts made up to 31 December 1999 (15 pages)
31 August 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 August 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 March 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
23 March 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
13 July 1999Return made up to 04/07/99; full list of members (8 pages)
13 July 1999Return made up to 04/07/99; full list of members (8 pages)
11 June 1999Director resigned (1 page)
11 June 1999New secretary appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (3 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (3 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999New director appointed (2 pages)
4 June 1999Company name changed mpm adams LIMITED\certificate issued on 07/06/99 (2 pages)
4 June 1999Company name changed mpm adams LIMITED\certificate issued on 07/06/99 (2 pages)
24 April 1999Accounts for a medium company made up to 30 June 1998 (19 pages)
24 April 1999Accounts for a medium company made up to 30 June 1998 (19 pages)
13 July 1998Return made up to 04/07/98; no change of members
  • 363(287) ‐ Registered office changed on 13/07/98
(4 pages)
13 July 1998Return made up to 04/07/98; no change of members
  • 363(287) ‐ Registered office changed on 13/07/98
(4 pages)
27 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 July 1997Return made up to 04/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 July 1997Return made up to 04/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 July 1997New secretary appointed (2 pages)
11 July 1997New secretary appointed (2 pages)
20 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
20 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
12 July 1996Return made up to 04/07/96; full list of members (6 pages)
12 July 1996Return made up to 04/07/96; full list of members (6 pages)
18 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
18 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
7 May 1995Registered office changed on 07/05/95 from: mciver house cadogan street glasgow G2 7BL (1 page)
7 May 1995Registered office changed on 07/05/95 from: mciver house cadogan street glasgow G2 7BL (1 page)
6 April 1993Ad 02/04/93--------- £ si 171@1=171 £ ic 512/683 (2 pages)
6 April 1993Ad 02/04/93--------- £ si 171@1=171 £ ic 512/683 (2 pages)
17 December 1992Accounts for a small company made up to 30 June 1992 (7 pages)
17 December 1992Accounts for a small company made up to 30 June 1992 (7 pages)
9 September 1992Accounts for a small company made up to 31 December 1991 (8 pages)
9 September 1992Accounts for a small company made up to 31 December 1991 (8 pages)
11 June 1992Ad 15/05/92--------- £ si 122@1=122 £ ic 390/512 (2 pages)
11 June 1992£ ic 1000/390 15/05/92 £ sr 610@1=610 (1 page)
11 June 1992Ad 15/05/92--------- £ si 122@1=122 £ ic 390/512 (2 pages)
11 June 1992£ ic 1000/390 15/05/92 £ sr 610@1=610 (1 page)
3 June 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 June 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 May 1992Company name changed muirheads project management lim ited\certificate issued on 19/05/92 (2 pages)
19 May 1992Company name changed muirheads project management lim ited\certificate issued on 19/05/92 (2 pages)
7 January 1987Company name changed pacific shelf (seventy-one) limi ted\certificate issued on 07/01/87 (2 pages)
7 January 1987Company name changed pacific shelf (seventy-one) limi ted\certificate issued on 07/01/87 (2 pages)
31 October 1986Certificate of Incorporation (1 page)
31 October 1986Certificate of Incorporation (1 page)