M & M AGGREGATES LTD

Company Documents

DateDescription
04/06/254 June 2025 Liquidators' statement of receipts and payments to 2025-05-27

View Document

30/09/2430 September 2024 Registered office address changed from Suite C Sovereign House Bramhall Cheshire SK7 1AW to Suite C Victoria House Bramhall Cheshire SK7 2BE on 2024-09-30

View Document

13/06/2413 June 2024 Registered office address changed from 7 Ger-Y-Maes Llanelli SA14 8AY Wales to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 2024-06-13

View Document

13/06/2413 June 2024 Change the registered office situation from Wales to England/Wales

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Appointment of a voluntary liquidator

View Document

07/06/247 June 2024 Statement of affairs

View Document

07/06/247 June 2024 Resolutions

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Registration of charge 114357970004, created on 2023-10-09

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

05/04/235 April 2023 Registration of charge 114357970003, created on 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/02/232 February 2023 Current accounting period shortened from 2023-06-30 to 2023-03-31

View Document

02/02/232 February 2023 Change of details for Mr Mark Tucker as a person with significant control on 2023-02-01

View Document

07/12/227 December 2022 Registered office address changed from 4 Heol Bryngwili Crosshands Llanelli Carmarthenshire SA14 6LR United Kingdom to 7 Ger-Y-Maes Llanelli SA14 8AY on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Mr Mark Tucker on 2022-11-28

View Document

28/11/2228 November 2022 Satisfaction of charge 114357970002 in full

View Document

13/09/2213 September 2022 Registered office address changed from Room 1 No. 7 Meadows Bridge Parc Menter, Cross Hands Llanelli Carmarthenshire SA14 6RA Wales to 4 Heol Bryngwili Crosshands Llanelli Carmarthenshire SA14 6LR on 2022-09-13

View Document

13/09/2213 September 2022 Director's details changed for Mr Mark Tucker on 2022-09-08

View Document

13/09/2213 September 2022 Change of details for Mr Mark Tucker as a person with significant control on 2022-09-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Satisfaction of charge 114357970001 in full

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/08/199 August 2019 01/06/19 STATEMENT OF CAPITAL GBP 101

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114357970001

View Document

27/06/1827 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information