MML MARINE - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/22
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES
2022-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATERSON
2022-08-07 update account_category FULL => SMALL
2022-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-08-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/21
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/20
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2021-02-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/19
2020-10-02 delete source_ip 88.208.248.89
2020-10-02 insert source_ip 85.92.70.24
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2019-12-20 insert general_emails in..@l2se.com.au
2019-12-20 insert sales_emails sa..@shipinteriorsystems.com
2019-12-20 insert address L2S Engineering 51 Burlington St, Naval Base WA 6165, Australia
2019-12-20 insert email in..@l2se.com.au
2019-12-20 insert email sa..@shipinteriorsystems.com
2019-12-20 insert email su..@sumar-sl.es
2019-12-20 insert phone 0034 968 50 40 50
2019-12-20 insert phone 541 436 4440
2019-12-20 insert phone 61 8 9410 0787
2019-08-21 insert address A60 Class Heavy Duty Fire Door A60 Class Internal Door A60 Semi Watertight Door
2019-08-21 insert index_pages_linkeddomain zostro.com
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/18
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
2018-12-27 delete about_pages_linkeddomain silktide.com
2018-12-27 delete about_pages_linkeddomain whatarecookies.net
2018-12-27 delete contact_pages_linkeddomain silktide.com
2018-12-27 delete contact_pages_linkeddomain whatarecookies.net
2018-12-27 delete index_pages_linkeddomain silktide.com
2018-12-27 delete index_pages_linkeddomain whatarecookies.net
2018-12-27 delete product_pages_linkeddomain silktide.com
2018-12-27 delete product_pages_linkeddomain whatarecookies.net
2018-12-27 delete terms_pages_linkeddomain silktide.com
2018-12-27 delete terms_pages_linkeddomain whatarecookies.net
2018-08-09 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-09 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/17
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES
2018-02-13 delete general_emails in..@italproramar.com
2018-02-13 delete sales_emails sa..@italproramar.com
2018-02-13 delete address via antiochia 3/1 dx Genova 16129, Italia
2018-02-13 delete email in..@italproramar.com
2018-02-13 delete email sa..@italproramar.com
2018-02-13 delete fax + 39 (010)3739721
2018-02-13 delete phone + 39 (010)386602
2018-02-13 insert address Av. Bruselas, D36 Pol. Ind. Cabezo Beaza 30.353 - Cartagena (Murcia) España / Spain
2018-02-13 insert address C/ Viena, D36 Pol. Ind. Cabezo Beaza 30.353 - Cartagena (Murcia) España / Spain
2018-02-13 insert email ib..@ibericadelsuministro.com
2018-02-13 insert email su..@sumar-sl.es
2018-02-13 insert fax +34-968-50-00-92
2018-02-13 insert phone +34-968-50-40-50
2018-02-13 insert phone +34-968-52-57-53
2017-11-30 delete address 25 Bukit Batock Crescent The Elistist #09-09 Singapore 658066
2017-11-30 delete email el..@mml-ap.com
2017-11-30 delete phone +65 8100 0691
2017-11-30 insert address 81 beon-gil, Gangseo-gu, Busan, 46725, Korea
2017-11-30 insert email sa..@hoducompany.com
2017-11-30 insert fax +82-51-264-9513
2017-11-30 insert phone +82-51-291-9512
2017-10-31 insert industry_tag marine door
2017-08-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-08-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-07-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/16
2017-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ELIZABETH GRAY / 20/02/2017
2017-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEORGE GRAY / 20/02/2017
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-10 delete index_pages_linkeddomain cinchideas.com
2017-02-10 delete index_pages_linkeddomain facebook.com
2017-02-10 insert address 60 Waverley Street Coatbridge Scotland United Kingdom ML5 2BE
2017-02-10 insert index_pages_linkeddomain silktide.com
2017-02-10 insert index_pages_linkeddomain whatarecookies.net
2017-02-10 update robots_txt_status www.mmlmarine.com: 404 => 200
2016-08-21 delete personal_emails gr..@m-m-l.com
2016-08-21 delete about_pages_linkeddomain itsacinch.co.uk
2016-08-21 delete address Unit 14 Spurryhillock Industrial Estate Broomhill Road Stonehaven AB39 2NH
2016-08-21 delete contact_pages_linkeddomain itsacinch.co.uk
2016-08-21 delete email gr..@m-m-l.com
2016-08-21 delete index_pages_linkeddomain itsacinch.co.uk
2016-08-21 delete phone 07780 221205
2016-08-21 delete source_ip 193.34.148.209
2016-08-21 delete terms_pages_linkeddomain itsacinch.co.uk
2016-08-21 insert about_pages_linkeddomain cinchideas.com
2016-08-21 insert contact_pages_linkeddomain cinchideas.com
2016-08-21 insert index_pages_linkeddomain cinchideas.com
2016-08-21 insert source_ip 88.208.248.89
2016-08-21 insert terms_pages_linkeddomain cinchideas.com
2016-07-07 update account_category NO ACCOUNTS FILED => FULL
2016-07-07 update accounts_last_madeup_date null => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/15
2016-03-12 insert sic_code 25120 - Manufacture of doors and windows of metal
2016-03-12 update returns_last_madeup_date null => 2016-02-20
2016-03-12 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-02-22 update statutory_documents 20/02/16 FULL LIST
2016-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW STICKLER / 22/02/2016
2015-09-29 delete address 32 Fountain Drive Inchinnan Business Park Inchinnan, Renfrewshire PA4 9RF
2015-09-29 delete fax +44 (0) 141 814 6554
2015-09-29 insert address 60 Waverley Street Coatbridge ML5 2BE
2015-09-29 insert alias MML Marine Limited
2015-09-29 update primary_contact 32 Fountain Drive Inchinnan Business Park Inchinnan, Renfrewshire PA4 9RF => 60 Waverley Street Coatbridge ML5 2BE
2015-09-07 update num_mort_charges 0 => 1
2015-09-07 update num_mort_outstanding 0 => 1
2015-08-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4985010001
2015-05-07 delete address DALMORE HOUSE 310 ST VINCENT STREET GLASGOW SCOTLAND G2 5QR
2015-05-07 insert address GARTSHERRIE ROAD COATBRIDGE ML5 2EU
2015-05-07 update account_ref_day 28 => 30
2015-05-07 update account_ref_month 2 => 11
2015-05-07 update accounts_next_due_date 2016-11-20 => 2016-08-31
2015-05-07 update registered_address
2015-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2015 FROM DALMORE HOUSE 310 ST VINCENT STREET GLASGOW G2 5QR SCOTLAND
2015-04-21 update statutory_documents DIRECTOR APPOINTED COLIN SPENCE
2015-04-21 update statutory_documents DIRECTOR APPOINTED MR JAMES ANDREW STICKLER
2015-04-21 update statutory_documents SECRETARY APPOINTED JAMES ANDREW STICKLER
2015-04-07 insert company_previous_name DALGLEN (NO. 1805) LIMITED
2015-04-07 update name DALGLEN (NO. 1805) LIMITED => MML MARINE LIMITED
2015-04-01 update statutory_documents CURRSHO FROM 28/02/2016 TO 30/11/2015
2015-04-01 update statutory_documents DIRECTOR APPOINTED THOMAS PATERSON
2015-04-01 update statutory_documents DIRECTOR APPOINTED WILLIAM PATERSON
2015-04-01 update statutory_documents 25/03/15 STATEMENT OF CAPITAL GBP 400
2015-03-31 update statutory_documents 25/03/2015
2015-03-12 update statutory_documents COMPANY NAME CHANGED DALGLEN (NO. 1805) LIMITED CERTIFICATE ISSUED ON 12/03/15
2015-03-09 update statutory_documents ADOPT ARTICLES 06/03/2015
2015-02-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-02-08 insert personal_emails gr..@m-m-l.com
2015-02-08 insert address 32 Fountain Drive Inchinnan Business Park Inchinnan, Renfrewshire PA4 9RF
2015-02-08 insert address Unit 14 Spurryhillock Industrial Estate Broomhill Road Stonehaven AB39 2NH
2015-02-08 insert email el..@mml-ap.com
2015-02-08 insert email gr..@m-m-l.com
2015-02-08 insert phone +65 8100 0691
2015-02-08 insert phone 07780 221205
2014-11-07 delete alias McGeoch Marine Ltd
2014-11-07 insert address 25 Bukit Batock Crescent The Elistist #09-09 Singapore 658066
2014-03-18 delete address 1 Forge Street, Welshpool Western Australia 6106
2014-03-18 delete address 16 Chunhui Road Weiting Town Suzhou Industrial Park Jiangsu China 215122
2014-03-18 delete address 57 Mohd Sultan Road, #03-05 Sultan Link Singapore 238 997
2014-03-18 delete alias MML International Pte Ltd
2014-03-18 delete alias MML Suzhou Company Ltd.
2014-03-18 delete email br..@mml-sz.com
2014-03-18 delete email el..@m-m-l.com
2014-03-18 delete email ma..@mml-sz.com
2014-03-18 delete email ro..@m-m-l.com
2014-03-18 delete email sa..@m-m-l.com
2014-03-18 delete fax +65 6316 9225
2014-03-18 delete fax +86 512 6275 6865
2014-03-18 delete phone +61 8 9356 9226
2014-03-18 delete phone +65 6316 9313
2014-03-18 delete phone +86 512 6275 5861
2013-03-11 delete fax +971 4 371 2686
2013-03-11 delete phone +971 4 371 2685
2013-03-11 insert address 57 Mohd Sultan Road, #03-05 Sultan Link Singapore 238 997
2013-03-11 insert alias MML International Pte Ltd
2013-03-11 insert alias MML Suzhou Company Ltd.
2012-11-13 insert email br..@mml-sz.com
2012-10-24 delete person Matt Cooper
2012-10-24 delete phone +44 7825 558565
2012-10-24 insert address 1 Forge Street, Welshpool Western Australia 6106
2012-10-24 insert email ro..@m-m-l.com
2012-10-24 insert email ro..@m-m-l.com
2012-10-24 insert person Robert Sealey
2012-10-24 insert phone +61 (0) 4 6779 9027
2012-10-24 insert phone +61 8 9258 4399
2012-10-24 insert phone +61 8 9356 9226
2012-10-24 delete email ro..@m-m-l.com