- Company Overview for M & M CLEANING MAINTENANCE LTD (05549145)
- Filing history for M & M CLEANING MAINTENANCE LTD (05549145)
- People for M & M CLEANING MAINTENANCE LTD (05549145)
- Charges for M & M CLEANING MAINTENANCE LTD (05549145)
- Insolvency for M & M CLEANING MAINTENANCE LTD (05549145)
- More for M & M CLEANING MAINTENANCE LTD (05549145)
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
|
|
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
|
|
20 May 2010 | CONNOT | Change of name notice | |
14 May 2010 | RESOLUTIONS |
Resolutions
|
|
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 |