M&M SIGN SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Final Gazette dissolved following liquidation |
21/08/2521 August 2025 New | Final Gazette dissolved following liquidation |
21/05/2521 May 2025 | Return of final meeting in a creditors' voluntary winding up |
29/08/2429 August 2024 | Termination of appointment of Mark John Ibbotson as a director on 2024-01-29 |
15/07/2415 July 2024 | Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-15 |
02/07/242 July 2024 | Registered office address changed from 3rd Floor, Wesfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-02 |
06/06/246 June 2024 | Liquidators' statement of receipts and payments to 2024-03-29 |
06/05/236 May 2023 | Notice to Registrar of Companies of Notice of disclaimer |
05/05/235 May 2023 | Notice to Registrar of Companies of Notice of disclaimer |
14/04/2314 April 2023 | Registered office address changed from Unit 28 Century Street Sheffield South Yorkshire S9 5DX to 3rd Floor, Wesfield House 60 Charter Row Sheffield S1 3FZ on 2023-04-14 |
14/04/2314 April 2023 | Appointment of a voluntary liquidator |
14/04/2314 April 2023 | Statement of affairs |
14/04/2314 April 2023 | Resolutions |
14/04/2314 April 2023 | Resolutions |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-15 with updates |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with updates |
12/11/2112 November 2021 | Appointment of Mr Adam John Gallagher as a director on 2021-11-03 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-21 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/04/2114 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
28/05/2028 May 2020 | APPOINTMENT TERMINATED, SECRETARY MARK IBBOTSON |
30/04/2030 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
22/06/1922 June 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES |
04/06/184 June 2018 | CESSATION OF MATTHEW BALL AS A PSC |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
24/04/1724 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
07/04/177 April 2017 | REGISTERED OFFICE CHANGED ON 07/04/2017 FROM J C ALBYN COMPLEX UNIT 117 PERCY STREET SHEFFIELD S3 8BT |
13/12/1613 December 2016 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BALL |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
23/07/1523 July 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
21/07/1421 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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