Advanced company searchLink opens in new window

MAM SOLUTIONS LIMITED

Company number 05322018

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2019 DS01 Application to strike the company off the register
29 Dec 2018 CS01 Confirmation statement made on 29 December 2018 with updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Dec 2017 CS01 Confirmation statement made on 29 December 2017 with updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Aug 2017 AA01 Previous accounting period shortened from 31 December 2017 to 31 March 2017
10 May 2017 AD01 Registered office address changed from Greyhound House 3rd Floor Front 23-24 George Street Richmond Surrey TW9 1HY to Uk House 2nd Floor 82 Heath Road Twickenham London TW1 4BW on 10 May 2017
05 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
05 Jan 2017 CH03 Secretary's details changed for Huma Mahmood on 29 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Feb 2015 AD01 Registered office address changed from 243-253 London House Lower Mortlake Road Richmond Surrey TW9 2LL to Greyhound House 3Rd Floor Front 23-24 George Street Richmond Surrey TW9 1HY on 26 February 2015
30 Dec 2014 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 CH01 Director's details changed for Muhammad Muzhar Mahmood on 3 January 2014
03 Jan 2014 CH01 Director's details changed for Muhammad Maqbool Mahmood on 3 January 2014
31 Dec 2013 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011