M -A- M LTD.

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Secretary's details changed for Miss Yevgeniya Kovalevska on 2024-01-01

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

04/01/244 January 2024 Director's details changed for Mr Milutin Savic on 2024-01-01

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF to Ninth Floor, Landmark 1 Oxford Street Manchester M1 4PB on 2023-10-02

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/03/2224 March 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/12/1311 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MILUTIN SAVIC / 01/01/2012

View Document

23/08/1223 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 SECRETARY'S CHANGE OF PARTICULARS / YEVGENIYA KOVALEVSKA / 23/08/2012

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/09/115 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/09/101 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/09/0916 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/09 FROM: GISTERED OFFICE CHANGED ON 06/01/2009 FROM BAKER TILLY 2ND FLOOR BRAZENNOSE HOUSE BRAZENNOSE STREET MANCHESTER M2 5BL

View Document

05/01/095 January 2009 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/049 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0322 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/09/0216 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/003 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

19/09/0019 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/10/9912 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9821 December 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: G OFFICE CHANGED 16/12/98 C/O PERCY WESTHEAD AND COMPANY 61 MOSLEY STREET MANCHESTER M2 4AD

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/11/9725 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/9725 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: G OFFICE CHANGED 25/11/97 4 GRENFELL CLOSE PARKGATE SOUTH WIRRAL L64 6TU

View Document

11/09/9711 September 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/08/9530 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company