- Company Overview for MM PROJECTS (MITCHELL MCFARLANE) LIMITED (07169376)
- Filing history for MM PROJECTS (MITCHELL MCFARLANE) LIMITED (07169376)
- People for MM PROJECTS (MITCHELL MCFARLANE) LIMITED (07169376)
- More for MM PROJECTS (MITCHELL MCFARLANE) LIMITED (07169376)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
03 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2018 | AA | Micro company accounts made up to 31 October 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
24 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2017 | AA | Micro company accounts made up to 31 October 2016 | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2017 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
01 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
08 Sep 2015 | AD01 | Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 8 September 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
23 Jul 2014 | CERTNM |
Company name changed mm projects LIMITED\certificate issued on 23/07/14
|
|
30 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
30 Jun 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 October 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
06 Nov 2013 | TM01 | Termination of appointment of Guy Scott as a director on 16 October 2013 | |
08 Apr 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders |