M & M GROUP HANDLING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/03/1913 March 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/02/2019:LIQ. CASE NO.1 |
06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM TECHNO CENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK PUMA WAY COVENTRY CV1 2TT |
16/04/1816 April 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
27/02/1827 February 2018 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM UNIT 1, PRECISION WAY TYTHING ROAD ALCESTER WARWICKSHIRE B49 6EP |
23/02/1823 February 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
23/02/1823 February 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
10/02/1810 February 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
02/01/182 January 2018 | FIRST GAZETTE |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
28/10/1528 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
25/02/1525 February 2015 | DISS40 (DISS40(SOAD)) |
24/02/1524 February 2015 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL |
24/02/1524 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD MASON / 22/09/2014 |
24/02/1524 February 2015 | Annual return made up to 11 October 2014 with full list of shareholders |
10/02/1510 February 2015 | FIRST GAZETTE |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
03/03/143 March 2014 | Annual return made up to 11 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
17/08/1317 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 070375690001 |
29/04/1329 April 2013 | SECOND FILING WITH MUD 11/10/12 FOR FORM AR01 |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
23/11/1223 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
31/10/1131 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
09/06/119 June 2011 | PREVSHO FROM 31/10/2010 TO 30/09/2010 |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
31/12/1031 December 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
22/07/1022 July 2010 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM UNIT 15 CARLYON ROAD INDUSTRIAL ESTATE ATHERSTONE WARWICKSHIRE CV9 1LQ UNITED KINGDOM |
11/10/0911 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of M & M GROUP HANDLING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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