M & M SCAFFOLDING ACCESS LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

29/05/2529 May 2025 Liquidators' statement of receipts and payments to 2025-03-29

View Document

19/07/2419 July 2024 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

05/06/245 June 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

23/09/2323 September 2023 Liquidators' statement of receipts and payments to 2023-03-29

View Document

09/04/229 April 2022 Registered office address changed from 352-354 London Road Mitcham Surrey CR4 3nd to 1 Kings Avenue Winchmore Hill London N21 3NA on 2022-04-09

View Document

08/04/228 April 2022 Appointment of a voluntary liquidator

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Statement of affairs

View Document

08/04/228 April 2022 Resolutions

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

21/04/2121 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR BARRY ANTHONY MEREDITH / 01/03/2020

View Document

22/07/2022 July 2020 CESSATION OF BARRY ANTHONY MEREDITH AS A PSC

View Document

14/04/2014 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

17/05/1917 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

27/04/1827 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MEREDITH

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY MEREDITH

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/06/1628 June 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA MEREDITH

View Document

28/04/1528 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information