- Company Overview for MML 2014 LIMITED (04728271)
- Filing history for MML 2014 LIMITED (04728271)
- People for MML 2014 LIMITED (04728271)
- Charges for MML 2014 LIMITED (04728271)
- Insolvency for MML 2014 LIMITED (04728271)
- More for MML 2014 LIMITED (04728271)
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
|
|
16 Sep 2014 | CERTNM |
Company name changed maassarani medical LIMITED\certificate issued on 16/09/14
|
|
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
|
|
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 |