MM MOBILE WELDING LTD
Company Documents
Date | Description |
---|---|
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
12/04/2412 April 2024 | Change of details for Mr Matthew Mitchell as a person with significant control on 2024-04-11 |
11/04/2411 April 2024 | Director's details changed for Mr Matthew Mitchell on 2024-04-11 |
11/04/2411 April 2024 | Change of details for Mr Matthew Mitchell as a person with significant control on 2024-04-11 |
11/04/2411 April 2024 | Registered office address changed from 3 Atherstone Road Hartshill Nuneaton CV10 0SP England to 53 Flat 2 Station Street Atherstone Warwickshire CV9 1DB on 2024-04-11 |
11/04/2411 April 2024 | Director's details changed for Mr Matthew Mitchell on 2024-04-11 |
24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
23/01/2423 January 2024 | Confirmation statement made on 2023-08-01 with updates |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
27/04/2327 April 2023 | Micro company accounts made up to 2022-08-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-08-01 with updates |
10/10/2210 October 2022 | Change of details for Mr Matthew Mitchell as a person with significant control on 2022-10-07 |
10/10/2210 October 2022 | Registered office address changed from 171 Bucks Hill Nuneaton Warwickshire CV10 9LE England to 3 Atherstone Road Hartshill Nuneaton CV10 0SP on 2022-10-10 |
10/10/2210 October 2022 | Director's details changed for Mr Matthew Mitchell on 2022-10-07 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
20/01/2220 January 2022 | Termination of appointment of Lee Coveney as a director on 2022-01-10 |
20/01/2220 January 2022 | Termination of appointment of Lorraine Alison Coveney as a director on 2022-01-10 |
17/10/2117 October 2021 | Director's details changed for Mr Lee Coveney on 2021-10-01 |
07/10/217 October 2021 | Confirmation statement made on 2021-08-01 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
08/08/218 August 2021 | Appointment of Miss Rebecca Anne Buckler as a director on 2021-08-08 |
08/08/218 August 2021 | Appointment of Mrs Lorraine Alison Coveney as a director on 2021-08-08 |
25/07/2125 July 2021 | Statement of capital following an allotment of shares on 2021-07-01 |
27/06/2127 June 2021 | Appointment of Mr Lee Coveney as a director on 2021-06-27 |
09/04/219 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
04/08/204 August 2020 | REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 171 BUCKSHILL BUCKS HILL NUNEATON CV10 9LE ENGLAND |
04/08/204 August 2020 | REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 171 BUCKS HILL NUNEATON WARWICKSHIRE CV10 9LE UNITED KINGDOM |
02/08/192 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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