M & M ASSET MAINTENANCE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

26/01/2526 January 2025 Appointment of Melanie Jane Hall as a director on 2025-01-20

View Document

26/01/2526 January 2025 Termination of appointment of Jlubomir Urosevic as a director on 2025-01-20

View Document

26/01/2526 January 2025 Termination of appointment of Jason Charles Sayers as a director on 2025-01-20

View Document

26/01/2526 January 2025 Registered office address changed from The Locks Hillmorton Rugby Warwickshire CV21 4PP England to Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF on 2025-01-26

View Document

26/01/2526 January 2025 Appointment of Mr Robin Christian Bellhouse as a director on 2025-01-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/05/2311 May 2023 Satisfaction of charge 051522940001 in full

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

21/09/2221 September 2022 Appointment of Mr Andrew John Mallows as a director on 2022-09-13

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

08/02/228 February 2022 Director's details changed for Mr Jason Charles Sayers on 2021-12-20

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / ENVIRONMENTAL BIOTECH LIMITED / 06/04/2016

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / ENVIRONMENTAL BIOTECH LIMITED / 21/12/2018

View Document

26/04/1926 April 2019 CORPORATE SECRETARY APPOINTED ONE ADVISORY LIMITED

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, SECRETARY BRIAN HOGAN

View Document

10/01/1910 January 2019 ADOPT ARTICLES 21/12/2018

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY NIRZA TEJPAR

View Document

03/01/193 January 2019 PREVSHO FROM 30/09/2019 TO 31/12/2018

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 1 THE FORUM MINERVA BUSINESS PARK LYNCH WOOD, PETERBOROUGH CAMBRIDGESHIRE PE2 6FT ENGLAND

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR JLUBOMIR UROSEVIC

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR JASON SAYERS

View Document

03/01/193 January 2019 SECRETARY APPOINTED MR BRIAN HOGAN

View Document

03/01/193 January 2019 CESSATION OF AZIZ ABDULKARIM TEJPAR AS A PSC

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR AZIZ TEJPAR

View Document

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051522940001

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 8-12 PRIESTGATE PETERBOROUGH CAMBS PE1 1JA

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

20/07/1520 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/09/1426 September 2014 CURREXT FROM 31/08/2014 TO 30/09/2014

View Document

28/07/1428 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

16/07/1316 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

08/08/128 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

01/08/111 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / NIRZA TEJPAR / 06/07/2010

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / AZIZ TEJPAR / 06/07/2010

View Document

06/05/116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

21/07/1021 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

17/05/1017 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR APPOINTED AZIZ TEJPAR

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM GROVEDELL HOUSE, 15 KNIGHTSWICK ROAD, CANVEY ISLAND ESSEX SS8 9PA

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL KOHTER

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY JENNIFER KOHTER

View Document

25/03/0825 March 2008 SECRETARY APPOINTED NIRZA TEJPAR

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 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