M & M MOBILE CRANE HIRE LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

11/04/2511 April 2025 Application to strike the company off the register

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

05/11/245 November 2024 Confirmation statement made on 2024-01-05 with updates

View Document

05/11/245 November 2024 Administrative restoration application

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/11/245 November 2024 Registered office address changed from 12 David Road Colnbrook Slough SL3 0DG England to Menzies Llp 2nd Floor Magna House 18-32 London Road Staines-upon-Thames Middlesex TW18 4BP on 2024-11-05

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/03/2428 March 2024 Compulsory strike-off action has been suspended

View Document

28/03/2428 March 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

13/09/2213 September 2022 Satisfaction of charge 039023640002 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

17/10/1917 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/192 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARK TIERNEY / 14/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TIERNEY / 14/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

29/11/1729 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MRS MAUREEN TIERNEY / 22/11/2017

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR MAURICE TIERNEY / 22/11/2017

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR BRIAN TIERNEY / 22/11/2017

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MRS PAULA MCGINN / 22/11/2017

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARK TIERNEY / 22/11/2017

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039023640004

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE TIERNEY / 27/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN TIERNEY / 27/03/2017

View Document

27/03/1727 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN TIERNEY / 27/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN TIERNEY / 23/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TIERNEY / 23/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA MCGINN / 23/03/2017

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TIERNEY / 02/11/2016

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039023640003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 DIRECTOR APPOINTED MR MARK TIERNEY

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR BRIAN TIERNEY

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MRS PAULA MCGINN

View Document

15/01/1615 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

24/10/1524 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039023640002

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/01/116 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/01/106 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

04/12/094 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/01/0915 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 05/01/07; NO CHANGE OF MEMBERS

View Document

10/08/0610 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS; AMEND

View Document

09/01/069 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: IVER HOUSE MIDDLEGREEN ESTATE MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 6DF

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 S386 DISP APP AUDS 31/03/01

View Document

09/07/019 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/07/019 July 2001 S366A DISP HOLDING AGM 31/03/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 332 HORTON ROAD DATCHET SLOUGH BERKSHIRE SL3 9HJ

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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