- Company Overview for MMAR HOLDINGS LIMITED (07572222)
- Filing history for MMAR HOLDINGS LIMITED (07572222)
- People for MMAR HOLDINGS LIMITED (07572222)
- Charges for MMAR HOLDINGS LIMITED (07572222)
- Insolvency for MMAR HOLDINGS LIMITED (07572222)
- More for MMAR HOLDINGS LIMITED (07572222)
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) |
---|---|---|---|
12 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Mar 2019 | MR04 | Satisfaction of charge 075722220001 in full | |
17 Jul 2018 | AP03 | Appointment of Mrs Rosalind Carr as a secretary on 22 May 2017 | |
17 Jul 2018 | TM02 | Termination of appointment of Christopher Marcus Carr as a secretary on 22 May 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from C/O Knigsbridge Corporate Solutions Resolution Hou City Office Park Crusader Road Lincoln LN6 7AS to C/O Kingsbridge Corporate Solutions Resolution Hou City Office Park Crusader Road Lincoln LN6 7AS on 21 November 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from Marlin Building 4 Sadler Road Lincoln Lincolnshire LN6 3RS to C/O Knigsbridge Corporate Solutions Resolution Hou City Office Park Crusader Road Lincoln LN6 7AS on 21 November 2017 | |
17 Nov 2017 | LIQ01 | Declaration of solvency | |
17 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 5 July 2017
|
|
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 May 2017 | MR01 | Registration of charge 075722220001, created on 10 May 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | CH01 | Director's details changed for Mr Alan Frederick Corlett on 1 August 2013 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |