Advanced company searchLink opens in new window

M AND M TECHNICAL SERVICES (EPSOM) LIMITED

Company number 06775865

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 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2015 DS01 Application to strike the company off the register
07 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
07 Jan 2015 CH01 Director's details changed for Mr David John Mayall on 26 November 2014
14 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
10 Mar 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
24 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
30 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
03 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
20 Oct 2011 AD01 Registered office address changed from 119 Westmead Road Sutton Surrey SM1 4JE Uk on 20 October 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
13 Oct 2010 TM01 Termination of appointment of Zoe Mayall as a director
08 Oct 2010 AP01 Appointment of Mr David John Mayall as a director
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
12 Jan 2010 TM02 Termination of appointment of Rwl Registrars Limited as a secretary
12 Jan 2009 288a Director appointed zoe marie mayall
19 Dec 2008 288b Appointment terminated director clifford wing
17 Dec 2008 NEWINC Incorporation