M & M PARTNERSHIPS LTD

Company Documents

DateDescription
17/03/1517 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/12/142 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1414 May 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1318 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/07/1322 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

27/06/1327 June 2013 APPLICATION FOR STRIKING-OFF

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/07/1226 July 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual return made up to 29 May 2011 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PY

View Document

21/09/1121 September 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN BRIAN BOND / 01/04/2010

View Document

18/06/1018 June 2010 SAIL ADDRESS CREATED

View Document

18/06/1018 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

18/06/1018 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

12/12/0912 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY HACKETT / 30/09/2008

View Document

27/11/0927 November 2009 29/05/09 NO CHANGES

View Document

27/11/0927 November 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM
318 MERE STREET
HACKNEY
LONDON
E8 1EJ

View Document

02/10/092 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0924 July 2009 RETURN MADE UP TO 29/02/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DISS40 (DISS40(SOAD))

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/03/0918 March 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM
11 MEESON STREET
HACKNEY
LONDON
E5 0EA

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM:
11, MEESON STREET,
HACKNEY,
LONDON,
E5 0EA

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 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