Advanced company searchLink opens in new window

M & M CLEANING MAINTENANCE LTD

Company number 05549145

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)
19 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
19 Nov 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-17
30 Oct 2012 4.68 Liquidators' statement of receipts and payments to 16 September 2012
04 Oct 2011 4.68 Liquidators' statement of receipts and payments to 16 September 2011
01 Oct 2010 AD01 Registered office address changed from Unit 16 Waterside Business Park Lamby Way Cardiff South Wales CF3 2ET on 1 October 2010
30 Sep 2010 600 Appointment of a voluntary liquidator
30 Sep 2010 4.20 Statement of affairs with form 4.19
20 May 2010 CERTNM Company name changed martyn madden cleaning maintenance LIMITED\certificate issued on 20/05/10
  • RES15 ‐ Change company name resolution on 2010-05-11
20 May 2010 CONNOT Change of name notice
14 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-11
14 May 2010 CONNOT Change of name notice
14 May 2010 AA Total exemption small company accounts made up to 31 August 2009
17 Dec 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
25 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
15 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Sep 2009 AA Total exemption full accounts made up to 31 August 2008
04 Sep 2009 287 Registered office changed on 04/09/2009 from 16 swift business park keen road cardiff CF24 5JR
05 Nov 2008 363a Return made up to 30/09/08; full list of members
05 Nov 2008 190 Location of debenture register
24 Oct 2008 288c Director's Change of Particulars / martyn madden / 13/10/2008 / HouseName/Number was: , now: 80; Street was: 110 judkin court, now: grangemoor court; Area was: century wharf, now: celtic bay; Post Code was: CF10 5AX, now: CF11 0AE
24 Oct 2008 288b Appointment Terminated Director louise brice
21 Oct 2008 190 Location of debenture register
29 May 2008 288b Appointment Terminated Secretary anthony foley
11 Mar 2008 AA Total exemption small company accounts made up to 31 August 2007