Advanced company searchLink opens in new window

M & M DESIGN SERVICES UK LTD

Company number 05966985

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)
16 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2011 DS01 Application to strike the company off the register
12 Jan 2011 AR01 Annual return made up to 13 October 2010 with full list of shareholders
Statement of capital on 2011-01-12
  • GBP 100
09 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
22 Dec 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Sandra Mahony on 1 November 2009
22 Dec 2009 CH01 Director's details changed for Mr Raymond Sinclair Matthews on 1 November 2009
07 Jul 2009 288c Director and Secretary's Change of Particulars / sandra mahony / 01/06/2009 / HouseName/Number was: 1, now: 3; Street was: bedster gardens, now: links brow; Post Town was: west molesey, now: fetcham; Post Code was: KT8 1TA, now: KT22 9DU
01 May 2009 AA Total exemption small company accounts made up to 31 October 2008
01 May 2009 287 Registered office changed on 01/05/2009 from 1 bedster gardens west molesey surrey KT8 1TA
20 Mar 2009 363a Return made up to 13/10/08; full list of members
11 Jun 2008 AA Total exemption small company accounts made up to 31 October 2007
28 Feb 2008 363s Return made up to 13/10/07; full list of members
28 Feb 2008 288a Director appointed sandra mahony
27 Oct 2006 88(2)R Ad 13/10/06--------- £ si 100@1=100 £ ic 100/200
13 Oct 2006 NEWINC Incorporation