M M G BESPOKE SOLUTIONS LTD

Company Documents

DateDescription
22/03/1322 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETA WILLIAMS

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 5TH FLOOR PEAR MILL STOCKPORT ROAD WEST BREDBURY STOCKPORT CHESHIRE SK6 2BP UNITED KINGDOM

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/03/112 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM PARK LODGE, PARK ROAD CHEADLE CHESHIRE SK8 2AN

View Document

23/10/1023 October 2010 DISS40 (DISS40(SOAD))

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/09/1023 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1023 September 2010 COMPANY NAME CHANGED COMMERCIAL MORTGAGE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/09/10

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

11/03/1011 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

08/03/078 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: G OFFICE CHANGED 08/03/07 PEAR BUSINESS CENTRE, PEAR MILL LOWER BREDBURY STOCKPORT CHESHIRE SK6 2BP

View Document

08/03/078 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/078 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/08/07

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: G OFFICE CHANGED 26/03/02 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 CHANGE OF NAME 25/02/02

View Document

28/02/0228 February 2002 COMPANY NAME CHANGED END PARAGRAPH LIMITED CERTIFICATE ISSUED ON 28/02/02

View Document

11/02/0211 February 2002 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