- Company Overview for MM BAND SERVICES LIMITED (04754528)
- Filing history for MM BAND SERVICES LIMITED (04754528)
- People for MM BAND SERVICES LIMITED (04754528)
- Charges for MM BAND SERVICES LIMITED (04754528)
- More for MM BAND SERVICES LIMITED (04754528)
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) |
---|---|---|---|
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 May 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Michael Moulds on 25 November 2009 | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 May 2009 | 363a | Return made up to 06/05/09; full list of members | |
22 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 May 2008 | 363a | Return made up to 06/05/08; full list of members | |
25 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
26 Jun 2007 | 363a | Return made up to 06/05/07; full list of members | |
26 Jun 2007 | 287 | Registered office changed on 26/06/07 from: c/o griffin chartered accountant 19 north bar within beverley east yorkshire HU17 8DB | |
27 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
18 May 2006 | 363a | Return made up to 06/05/06; full list of members | |
18 Aug 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
09 May 2005 | 363s | Return made up to 06/05/05; full list of members | |
29 Sep 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
12 Aug 2004 | 88(2)R | Ad 01/06/03--------- £ si 1@1 | |
19 May 2004 | 363s | Return made up to 06/05/04; full list of members | |
07 May 2004 | 225 | Accounting reference date shortened from 31/05/04 to 31/03/04 | |
23 Jul 2003 | 395 | Particulars of mortgage/charge | |
02 Jun 2003 | 288b | Director resigned | |
02 Jun 2003 | 288b | Secretary resigned | |
02 Jun 2003 | 288a | New director appointed | |
02 Jun 2003 | 288a | New secretary appointed | |
02 Jun 2003 | 287 | Registered office changed on 02/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX | |
06 May 2003 | NEWINC | Incorporation |