- Company Overview for M M G BESPOKE SOLUTIONS LTD (04370982)
- Filing history for M M G BESPOKE SOLUTIONS LTD (04370982)
- People for M M G BESPOKE SOLUTIONS LTD (04370982)
- More for M M G BESPOKE SOLUTIONS LTD (04370982)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Sep 2018 | AD01 | Registered office address changed from 1st Floor Manor Street Audenshaw Manchester M34 5JG United Kingdom to 3 Mews Cottage Moss Side Farm Bury Lane Withnell PR6 8SW on 12 September 2018 | |
23 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2012 | TM01 | Termination of appointment of Peta Williams as a director | |
10 Oct 2011 | AD01 | Registered office address changed from 5Th Floor Pear Mill Stockport Road West Bredbury Stockport Cheshire SK6 2BP United Kingdom on 10 October 2011 | |
20 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
02 Mar 2011 | AR01 |
Annual return made up to 11 February 2011 with full list of shareholders
Statement of capital on 2011-03-02
|
|
02 Mar 2011 | AD01 | Registered office address changed from Park Lodge, Park Road Cheadle Cheshire SK8 2AN on 2 March 2011 | |
23 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
23 Sep 2010 | CERTNM |
Company name changed commercial mortgage management LIMITED\certificate issued on 23/09/10
|
|
23 Sep 2010 | CONNOT | Change of name notice | |
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
20 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
23 Mar 2009 | 363a | Return made up to 11/02/09; full list of members | |
13 Feb 2008 | 363a | Return made up to 11/02/08; full list of members | |
29 Nov 2007 | AA | Total exemption small company accounts made up to 31 August 2007 |