- Company Overview for M & M (STAFFS) LIMITED (08881271)
- Filing history for M & M (STAFFS) LIMITED (08881271)
- People for M & M (STAFFS) LIMITED (08881271)
- Insolvency for M & M (STAFFS) LIMITED (08881271)
- More for M & M (STAFFS) LIMITED (08881271)
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) |
---|---|---|---|
21 Apr 2016 | CH01 | Director's details changed for Mr Michael Jeffrey Murrie on 4 April 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE to Lymore Villa 162a London Road Chesterton Newcastle Staffordshire ST5 7JB on 23 March 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Nov 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 31 August 2015 | |
03 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Nov 2015 | AA01 | Current accounting period shortened from 28 February 2015 to 31 March 2014 | |
29 May 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 May 2015 | CH01 | Director's details changed for Mr Michael Jeffrey Murrie on 29 May 2015 | |
29 May 2015 | CH01 | Director's details changed for Ranjani Murrie on 29 May 2015 | |
29 May 2015 | CH01 | Director's details changed for Mr Christopher John Maddocks on 29 May 2015 | |
03 Apr 2014 | CERTNM |
Company name changed happy mugs LIMITED\certificate issued on 03/04/14
|
|
07 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-07
|