Company NameData Discoveries Limited
Company StatusDissolved
Company NumberSC157375
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)
Dissolution Date21 March 2024 (1 month ago)
Previous NameMBM (135) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Graham Clark
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(21 years, 12 months after company formation)
Appointment Duration6 years, 11 months (closed 21 March 2024)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Nicholas Richard Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2017(21 years, 12 months after company formation)
Appointment Duration6 years, 11 months (closed 21 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Secretary NameMrs Annabelle Burton
StatusClosed
Appointed01 April 2021(25 years, 12 months after company formation)
Appointment Duration2 years, 11 months (closed 21 March 2024)
RoleCompany Director
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr David Mathew Ward
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2021(26 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 21 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameDavid Mitchell Aitken
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(6 months, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 06 July 2011)
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressMillford
Links Road
Longniddry
East Lothian
EH32 0NJ
Scotland
Director NameMr Marcus Jonathan Brook
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(6 months, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 28 August 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHardengreen House
Eskbank
Dalkeith
EH22 3LF
Scotland
Director NameMrs Alison Jane Bruce Loudon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(6 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2005)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6c Essex Road
Barnton
Edinburgh
EH4 6LG
Scotland
Director NameMr Gordon Galloway
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(3 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 06 July 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHarmony
Gosford Road
Longniddry
East Lothian
EH32 0LF
Scotland
Director NameMr Henry Mackinson Meikle
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(12 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Mornington Road
Woodford Green
Essex
IG8 0TN
Director NameMr Henry Mackinson Meikle
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Mornington Road
Woodford Green
Essex
IG8 0TN
Director NameMr Kenneth Naismith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(15 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 July 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMitchell House 20/5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr David John Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(16 years, 2 months after company formation)
Appointment Duration9 years, 12 months (resigned 30 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Richard Anthony Law
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(16 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bothwell Street
2nd Floor
Glasgow
G2 6NL
Scotland
Secretary NameJohn Henri Constantin
NationalityBritish
StatusResigned
Appointed06 July 2011(16 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address25 Bothwell Street
2nd Floor
Glasgow
G2 6NL
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
Midlothian
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameThe Rosebery Company Limited (Corporation)
StatusResigned
Appointed18 October 1995(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 1998)
Correspondence Address26 Forth Street
Edinburgh
EH1 3LH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 1998(3 years, 2 months after company formation)
Appointment Duration13 years (resigned 06 July 2011)
Correspondence Address5th Floor
7 Castle Street
Edinburgh
EH2 3AH
Scotland

Contact

Websitedatadiscoveries.com

Location

Registered AddressC/0 Mazars Llp, Restructuring Services
Capital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

221.3k at £0.1Data Discoveries Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 April 1996Delivered on: 19 April 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding

Filing History

19 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
23 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 September 2017Second filing of Confirmation Statement dated 12/04/2017 (7 pages)
4 September 2017Second filing of Confirmation Statement dated 12/04/2017 (7 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC02 on 04/09/2017
(5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC02 on 04/09/2017
(5 pages)
11 April 2017Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages)
11 April 2017Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages)
4 April 2017Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page)
6 February 2017Resolutions
  • RES13 ‐ Approval of accounts 24/11/2016
(1 page)
6 February 2017Resolutions
  • RES13 ‐ Approval of accounts 24/11/2016
(1 page)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 22,125
(4 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 22,125
(4 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 22,125
(4 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 22,125
(4 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 22,125
(4 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 22,125
(4 pages)
17 December 2013Full accounts made up to 31 March 2013 (19 pages)
17 December 2013Full accounts made up to 31 March 2013 (19 pages)
8 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
27 December 2012Full accounts made up to 31 March 2012 (20 pages)
27 December 2012Full accounts made up to 31 March 2012 (20 pages)
28 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 September 2011Registered office address changed from 16/1 Timber Bush Leith Edinburgh EH6 6QH on 15 September 2011 (2 pages)
15 September 2011Registered office address changed from 16/1 Timber Bush Leith Edinburgh EH6 6QH on 15 September 2011 (2 pages)
28 July 2011Appointment of John Henri Constantin as a secretary (3 pages)
28 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
28 July 2011Appointment of Richard Anthony Law as a director (3 pages)
28 July 2011Appointment of Mr David John Wilson as a director (3 pages)
28 July 2011Termination of appointment of Gordon Galloway as a director (2 pages)
28 July 2011Appointment of Mr David John Wilson as a director (3 pages)
28 July 2011Termination of appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
28 July 2011Appointment of John Henri Constantin as a secretary (3 pages)
28 July 2011Termination of appointment of Gordon Galloway as a director (2 pages)
28 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
28 July 2011Termination of appointment of David Aitken as a director (2 pages)
28 July 2011Termination of appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
28 July 2011Appointment of Richard Anthony Law as a director (3 pages)
28 July 2011Termination of appointment of David Aitken as a director (2 pages)
27 July 2011Termination of appointment of Kenneth Naismith as a director (2 pages)
27 July 2011Termination of appointment of Kenneth Naismith as a director (2 pages)
29 June 2011Director's details changed for Kenneth Naismith on 1 January 2011 (2 pages)
29 June 2011Director's details changed for Kenneth Naismith on 1 January 2011 (2 pages)
29 June 2011Director's details changed for Kenneth Naismith on 1 January 2011 (2 pages)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
5 January 2011Accounts for a small company made up to 30 June 2010 (8 pages)
5 January 2011Accounts for a small company made up to 30 June 2010 (8 pages)
2 September 2010Appointment of Kenneth Naismith as a director (2 pages)
2 September 2010Appointment of Kenneth Naismith as a director (2 pages)
2 September 2010Termination of appointment of Henry Meikle as a director (1 page)
2 September 2010Termination of appointment of Henry Meikle as a director (1 page)
6 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
11 January 2010Full accounts made up to 30 June 2009 (16 pages)
11 January 2010Full accounts made up to 30 June 2009 (16 pages)
8 October 2009Termination of appointment of Marcus Brook as a director (1 page)
8 October 2009Termination of appointment of Marcus Brook as a director (1 page)
5 May 2009Return made up to 12/04/09; full list of members (4 pages)
5 May 2009Return made up to 12/04/09; full list of members (4 pages)
2 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
2 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
19 November 2008Director appointed henry meikle (3 pages)
19 November 2008Director appointed henry meikle (3 pages)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
7 May 2008Return made up to 12/04/08; full list of members (4 pages)
7 May 2008Return made up to 12/04/08; full list of members (4 pages)
11 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
11 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
7 November 2007New director appointed (3 pages)
7 November 2007New director appointed (3 pages)
11 May 2007Return made up to 12/04/07; full list of members (2 pages)
11 May 2007Return made up to 12/04/07; full list of members (2 pages)
25 October 2006Accounts for a small company made up to 30 June 2006 (6 pages)
25 October 2006Accounts for a small company made up to 30 June 2006 (6 pages)
15 May 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 May 2006Location of register of members (1 page)
5 May 2006Location of register of members (1 page)
5 May 2006Secretary's particulars changed (1 page)
5 May 2006Secretary's particulars changed (1 page)
10 October 2005Accounts for a small company made up to 30 June 2005 (7 pages)
10 October 2005Accounts for a small company made up to 30 June 2005 (7 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
4 May 2005Return made up to 12/04/05; full list of members (13 pages)
4 May 2005Return made up to 12/04/05; full list of members (13 pages)
14 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
14 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
18 November 2004Declaration of assistance for shares acquisition (5 pages)
18 November 2004Declaration of assistance for shares acquisition (5 pages)
27 October 2004Resolutions
  • RES13 ‐ Floating chrg 15/10/04
(1 page)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2004Resolutions
  • RES13 ‐ Floating chrg 15/10/04
(1 page)
29 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
22 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
15 April 2003Return made up to 12/04/03; full list of members (10 pages)
15 April 2003Return made up to 12/04/03; full list of members (10 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
10 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
17 April 2002Return made up to 12/04/02; full list of members (11 pages)
17 April 2002Return made up to 12/04/02; full list of members (11 pages)
19 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
19 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
28 November 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 November 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
20 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
16 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
4 May 2000Return made up to 12/04/00; no change of members (5 pages)
4 May 2000Return made up to 12/04/00; no change of members (5 pages)
4 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
4 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 May 1999Return made up to 12/04/99; full list of members (10 pages)
2 May 1999Return made up to 12/04/99; full list of members (10 pages)
22 April 1999Location of register of members (1 page)
22 April 1999Location of register of members (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
5 November 1998Ad 30/10/98--------- £ si [email protected]=591 £ ic 21533/22124 (2 pages)
5 November 1998Ad 30/10/98--------- £ si [email protected]=591 £ ic 21533/22124 (2 pages)
2 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(13 pages)
2 July 1998Memorandum and Articles of Association (12 pages)
2 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(13 pages)
2 July 1998Memorandum and Articles of Association (12 pages)
2 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 June 1998Ad 12/06/98--------- £ si [email protected]=6500 £ ic 15033/21533 (3 pages)
29 June 1998Ad 12/06/98--------- £ si [email protected]=6500 £ ic 15033/21533 (3 pages)
29 June 1998£ nc 28034/44181 12/06/98 (1 page)
29 June 1998£ nc 28034/44181 12/06/98 (1 page)
13 May 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 May 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 April 1998Registered office changed on 30/04/98 from: 1 st bernards row edinburgh (1 page)
30 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
30 April 1998Registered office changed on 30/04/98 from: 1 st bernards row edinburgh (1 page)
17 June 1997Return made up to 12/04/97; full list of members (5 pages)
17 June 1997Return made up to 12/04/97; full list of members (5 pages)
31 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
31 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
13 May 1996Return made up to 12/04/96; full list of members (5 pages)
13 May 1996Return made up to 12/04/96; full list of members (5 pages)
19 April 1996Partic of mort/charge * (6 pages)
19 April 1996Partic of mort/charge * (6 pages)
20 October 1995Ad 18/10/95--------- £ si [email protected]=1277 £ ic 13379/14656 (2 pages)
20 October 1995New secretary appointed (2 pages)
20 October 1995Secretary resigned;new director appointed (2 pages)
20 October 1995Memorandum and Articles of Association (26 pages)
20 October 1995Accounting reference date notified as 30/06 (1 page)
20 October 1995S-div 18/10/95 (1 page)
20 October 1995Memorandum and Articles of Association (26 pages)
20 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 October 1995Ad 18/10/95--------- £ si [email protected]=13377 £ ic 2/13379 (2 pages)
20 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 October 1995Nc inc already adjusted 18/10/95 (1 page)
20 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(15 pages)
20 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 October 1995Registered office changed on 20/10/95 from: 39 castle street edinburgh EH2 3BH (1 page)
20 October 1995Ad 18/10/95--------- £ si [email protected]=375 £ ic 14656/15031 (2 pages)
20 October 1995Director resigned;new director appointed (2 pages)
20 October 1995Ad 18/10/95--------- £ si [email protected]=13377 £ ic 2/13379 (2 pages)
20 October 1995Registered office changed on 20/10/95 from: 39 castle street edinburgh EH2 3BH (1 page)
20 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(15 pages)
20 October 1995New director appointed (2 pages)
20 October 1995Ad 18/10/95--------- £ si [email protected]=1277 £ ic 13379/14656 (2 pages)
20 October 1995Director resigned;new director appointed (2 pages)
20 October 1995Secretary resigned;new director appointed (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 October 1995New secretary appointed (2 pages)
20 October 1995Nc inc already adjusted 18/10/95 (1 page)
20 October 1995S-div 18/10/95 (1 page)
20 October 1995Accounting reference date notified as 30/06 (1 page)
20 October 1995Ad 18/10/95--------- £ si [email protected]=375 £ ic 14656/15031 (2 pages)
25 September 1995Company name changed mbm (135) LIMITED\certificate issued on 26/09/95 (4 pages)
25 September 1995Company name changed mbm (135) LIMITED\certificate issued on 26/09/95 (4 pages)
12 April 1995Incorporation (22 pages)
12 April 1995Incorporation (22 pages)