Advanced company searchLink opens in new window

MM PHOTOGRAPHICS LIMITED

Company number 06581307

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2016 DS01 Application to strike the company off the register
11 May 2016 AA Micro company accounts made up to 31 July 2015
11 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
28 Apr 2015 AA Micro company accounts made up to 31 July 2014
07 Oct 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
01 Sep 2014 AR01 Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
03 Jun 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Jun 2014 AR01 Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012
31 May 2012 AA Total exemption small company accounts made up to 31 July 2011
23 May 2012 AD01 Registered office address changed from the Old Garage 4 Fairacres Ruislip Middlesex HA4 8AN on 23 May 2012
06 Oct 2011 AA Total exemption small company accounts made up to 31 July 2010
06 Oct 2011 AA Total exemption small company accounts made up to 31 July 2009
06 Oct 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
06 Oct 2011 RT01 Administrative restoration application
10 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Mr Matthew Mansfield on 30 April 2010
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2010 AA01 Previous accounting period extended from 30 April 2009 to 31 July 2009
15 Jul 2009 363a Return made up to 30/04/09; full list of members