M AND M CONCRETE LIMITED

Company Documents

DateDescription
19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR ISAAC CARLIN

View Document

11/11/1411 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MOYA MCGREGOR / 16/11/2012

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM
STATION LANE
BIRTLEY
CHESTER LE STREET
CO DURHAM
DH2 1AW

View Document

01/11/121 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/11/111 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

02/11/102 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISAAC CARLIN / 01/11/2009

View Document

09/11/099 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

03/11/083 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/11/063 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/982 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/02/965 February 1996 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/03/9420 March 1994 RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 26/11/92; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 26/11/91; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 COMPANY NAME CHANGED COUPE CONCRETE LIMITED CERTIFICATE ISSUED ON 03/01/91

View Document

31/08/9031 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9031 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/9031 August 1990 ALTER MEM AND ARTS 20/04/90

View Document

15/08/9015 August 1990 ADOPT MEM AND ARTS 12/04/90

View Document

23/05/9023 May 1990 COMPANY NAME CHANGED DRIVESTACK LIMITED CERTIFICATE ISSUED ON 24/05/90

View Document

16/05/9016 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9016 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM: G OFFICE CHANGED 16/05/90 2 BACHES STREET LONDON N1 6UB

View Document

12/04/9012 April 1990 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