- Company Overview for M & M COMMERCIAL PROPERTIES LIMITED (07301285)
- Filing history for M & M COMMERCIAL PROPERTIES LIMITED (07301285)
- People for M & M COMMERCIAL PROPERTIES LIMITED (07301285)
- More for M & M COMMERCIAL PROPERTIES LIMITED (07301285)
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) |
---|---|---|---|
05 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2012 | AR01 |
Annual return made up to 1 July 2012 with full list of shareholders
Statement of capital on 2012-08-14
|
|
14 Aug 2012 | TM01 | Termination of appointment of Peter Moran as a director | |
28 Apr 2012 | AP01 | Appointment of Mr Joseph Michael Moran as a director | |
28 Apr 2012 | TM01 | Termination of appointment of Julie Moran as a director | |
01 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Jan 2012 | AP01 | Appointment of Mr Peter Joseph Moran as a director | |
10 Dec 2011 | TM01 | Termination of appointment of Joseph Moran as a director | |
10 Dec 2011 | AP01 | Appointment of Mrs Julie Lorna Moran as a director | |
29 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
08 Nov 2010 | AD01 | Registered office address changed from Grimsby Road Business Centre 145 Grimsby Road Cleethorpes N E Lincolnshire DN35 7DG United Kingdom on 8 November 2010 | |
21 Jul 2010 | AP01 | Appointment of Mr Joseph Michael Moran as a director | |
20 Jul 2010 | TM01 | Termination of appointment of Rachel Harrington as a director | |
20 Jul 2010 | TM02 | Termination of appointment of M.L.Anderson Limited as a secretary | |
01 Jul 2010 | NEWINC | Incorporation |