- Company Overview for M & M DESIGN SERVICES UK LTD (05966985)
- Filing history for M & M DESIGN SERVICES UK LTD (05966985)
- People for M & M DESIGN SERVICES UK LTD (05966985)
- More for M & M DESIGN SERVICES UK LTD (05966985)
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
|
|
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 |