Advanced company searchLink opens in new window

MUMMERT + PARTNER UK LIMITED

Company number 03535329

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)
30 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
20 Nov 2015 AD01 Registered office address changed from Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 20 November 2015
18 Nov 2015 600 Appointment of a voluntary liquidator
18 Nov 2015 4.70 Declaration of solvency
18 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-06
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100,000
19 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100,000
30 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
31 Jan 2013 AP01 Appointment of Peter Atherton Cashmore as a director
30 Jan 2013 TM01 Termination of appointment of Alan Whitfield as a director
31 Dec 2012 TM01 Termination of appointment of Alan Whitfield as a director
09 May 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
29 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
22 Dec 2010 CH03 Secretary's details changed for Susanne Mincha on 20 October 2010
10 Sep 2010 AA Full accounts made up to 31 December 2009
28 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
31 Oct 2009 AA Full accounts made up to 31 December 2008
31 Jul 2009 363a Return made up to 26/03/09; full list of members
21 Jul 2009 288c Director's change of particulars / davinder ahluwalia / 25/03/2009