M AND M CONSULTING SERVICES LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Liquidators' statement of receipts and payments to 2025-02-14

View Document

22/02/2422 February 2024 Registered office address changed from 5 Woodville Road Warwick CV34 5BS to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2024-02-22

View Document

22/02/2422 February 2024 Statement of affairs

View Document

22/02/2422 February 2024 Appointment of a voluntary liquidator

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

05/11/185 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1127 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

27/01/1127 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET PRETTY

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

18/12/0918 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET RONALDSON PRETTY / 18/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PRETTY / 18/12/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/12/0817 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PRETTY / 17/12/2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information