M & M COMMUNICATIONS LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/07/1230 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/10/1119 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2011

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM LANE END FARM KELSALL ROAD ASHTON CHESHIRE CH3 8BH

View Document

26/08/1026 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

26/08/1026 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/08/1026 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009204,00007510

View Document

27/04/1027 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR MARK SHONE

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 SHARES AGREEMENT OTC

View Document

30/04/0730 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/08/0630 August 2006 COMPANY NAME CHANGED M&M COMMUNICATIONS CONSULTANTS L TD CERTIFICATE ISSUED ON 30/08/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/08/0526 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

16/08/0416 August 2004 COMPANY NAME CHANGED M & M IMPACT LIMITED CERTIFICATE ISSUED ON 16/08/04

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 � IC 10000/6000 05/07/04 � SR 4000@1=4000

View Document

23/07/0423 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/04/9918 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 NC INC ALREADY ADJUSTED 20/05/98 AUTH ALLOT OF SECURITY 20/05/98 DISAPP PRE-EMPT RIGHTS 20/05/98 ALLOT SHARES-SHARE CERT 20/05/98

View Document

06/10/986 October 1998 NC INC ALREADY ADJUSTED 20/05/98

View Document

06/10/986 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/05/98

View Document

06/10/986 October 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/05/98

View Document

06/10/986 October 1998 � NC 1000/10000 20/05/98

View Document

17/06/9817 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9825 March 1998 Incorporation

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