Advanced company searchLink opens in new window

M M G BESPOKE SOLUTIONS LTD

Company number 04370982

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-09-21
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