M AND M CONSULTING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Liquidators' statement of receipts and payments to 2025-02-14 |
22/02/2422 February 2024 | Registered office address changed from 5 Woodville Road Warwick CV34 5BS to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2024-02-22 |
22/02/2422 February 2024 | Statement of affairs |
22/02/2422 February 2024 | Appointment of a voluntary liquidator |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Resolutions |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
05/11/185 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/01/1619 January 2016 | Annual return made up to 5 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/12/149 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
24/10/1424 October 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/01/147 January 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/09/1328 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/01/1322 January 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/02/1128 February 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
27/01/1127 January 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
27/01/1127 January 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR |
27/01/1127 January 2011 | APPOINTMENT TERMINATED, DIRECTOR MARGARET PRETTY |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/12/0918 December 2009 | SAIL ADDRESS CREATED |
18/12/0918 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET RONALDSON PRETTY / 18/12/2009 |
18/12/0918 December 2009 | Annual return made up to 5 December 2009 with full list of shareholders |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PRETTY / 18/12/2009 |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/12/0817 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PRETTY / 17/12/2008 |
17/12/0817 December 2008 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/12/0718 December 2007 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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