Advanced company searchLink opens in new window

MML 2014 LIMITED

Company number 04728271

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)
03 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
03 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
20 Oct 2014 AD01 Registered office address changed from 9a Derby Street Ormskirk Lancashire L39 2BJ to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF on 20 October 2014
17 Oct 2014 4.20 Statement of affairs with form 4.19
17 Oct 2014 600 Appointment of a voluntary liquidator
17 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-08
16 Sep 2014 CERTNM Company name changed maassarani medical LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-16
11 Sep 2014 AP01 Appointment of Mr Oliver Martin Maassarani as a director on 27 June 2014
02 Jul 2014 TM02 Termination of appointment of Oliver Maassarani as a secretary
02 Jul 2014 TM01 Termination of appointment of Oliver Maassarani as a director
07 May 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
10 Jul 2013 MR05 All of the property or undertaking has been released from charge 1
19 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Jun 2013 TM02 Termination of appointment of Faisal Maassarani as a secretary
10 Jun 2013 AP03 Appointment of Mr Oliver Martin Maassarani as a secretary
10 Jun 2013 AP01 Appointment of Mr Oliver Martin Maassarani as a director
10 Jun 2013 TM01 Termination of appointment of Faisal Maassarani as a director
08 May 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
11 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
18 Aug 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
18 Aug 2011 CH01 Director's details changed for Dr Faisal Maassarani on 31 January 2011
18 Aug 2011 AP03 Appointment of Dr Faisal Maassarani as a secretary
18 Aug 2011 TM01 Termination of appointment of Clare Kenny as a director
18 Aug 2011 TM02 Termination of appointment of Clare Kenny as a secretary