Advanced company searchLink opens in new window

M M & S (2918) LIMITED

Company number 04486023

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 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2009 DS01 Application to strike the company off the register
06 Nov 2009 TM01 Termination of appointment of Michael Blackie as a director
31 Oct 2009 CH03 Secretary's details changed for Stephen Mcdowell on 15 July 2009
31 Oct 2009 CH01 Director's details changed for Stephen Mcdowell on 15 July 2009
31 Oct 2008 AA Accounts made up to 31 July 2008
02 Dec 2007 AA Accounts made up to 31 July 2007
01 Nov 2006 AA Accounts made up to 31 July 2006
18 Oct 2006 363s Return made up to 15/07/06; full list of members
19 Dec 2005 363s Return made up to 15/07/05; full list of members
19 Dec 2005 363(288) Director resigned
09 Nov 2005 AA Accounts made up to 31 July 2005
04 May 2005 AA Accounts for a small company made up to 31 July 2004
19 Apr 2005 363s Return made up to 15/07/04; full list of members
10 Nov 2004 AA Accounts for a small company made up to 31 July 2003
07 Nov 2003 363s Return made up to 15/07/03; full list of members
14 Apr 2003 155(6)a Declaration of assistance for shares acquisition
03 Apr 2003 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
03 Apr 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Apr 2003 288a New secretary appointed;new director appointed
03 Apr 2003 288a New director appointed
03 Apr 2003 288a New director appointed
03 Apr 2003 287 Registered office changed on 03/04/03 from: 10 foster lane london EC2V 6HR
03 Apr 2003 288b Secretary resigned