MMG DRYLINING CAMBRIDGE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Return of final meeting in a creditors' voluntary winding up |
15/08/2415 August 2024 | Statement of affairs |
15/08/2415 August 2024 | Registered office address changed from Cherston Pearl Close Cambridge CB4 1QD England to C/O Begbies Traynor, Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2024-08-15 |
15/08/2415 August 2024 | Resolutions |
15/08/2415 August 2024 | Appointment of a voluntary liquidator |
29/06/2429 June 2024 | Total exemption full accounts made up to 2023-09-30 |
01/02/241 February 2024 | Amended total exemption full accounts made up to 2022-09-30 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/01/223 January 2022 | Micro company accounts made up to 2020-09-30 |
11/11/2111 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/06/1918 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/01/1829 January 2018 | REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 8 RIVERVIEW PARK FEN ROAD CAMBRIDGE CB4 1UN ENGLAND |
02/11/172 November 2017 | COMPANY NAME CHANGED MMG DRYLINER CAMBRIDGE LTD CERTIFICATE ISSUED ON 02/11/17 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
29/10/1729 October 2017 | PSC'S CHANGE OF PARTICULARS / MR CRISTIAN-FLORIN MACSIM / 29/10/2017 |
06/10/176 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN-FLORIN MAXIM / 06/10/2017 |
06/10/176 October 2017 | PSC'S CHANGE OF PARTICULARS / MR CRISTIAN-FLORIN MAXIM / 06/10/2017 |
18/09/1718 September 2017 | 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