- Company Overview for MMM EVENTS LIMITED (07213098)
- Filing history for MMM EVENTS LIMITED (07213098)
- People for MMM EVENTS LIMITED (07213098)
- Insolvency for MMM EVENTS LIMITED (07213098)
- More for MMM EVENTS LIMITED (07213098)
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) |
---|---|---|---|
19 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 April 2013 | |
21 May 2012 | AD01 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD England on 21 May 2012 | |
18 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
18 May 2012 | 600 | Appointment of a voluntary liquidator | |
18 May 2012 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2012 | AA01 | Previous accounting period extended from 30 April 2011 to 30 September 2011 | |
19 Oct 2011 | AD01 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR United Kingdom on 19 October 2011 | |
18 Apr 2011 | AR01 |
Annual return made up to 6 April 2011 with full list of shareholders
Statement of capital on 2011-04-18
|
|
16 Apr 2010 | TM01 | Termination of appointment of Natasha Cohen as a director | |
06 Apr 2010 | NEWINC |
Incorporation
|