M & M TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
04/02/174 February 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/11/164 November 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/08/1630 August 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2016

View Document

25/08/1525 August 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2015

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
ARABICA HOUSE
EBBERNS ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 9RD

View Document

27/06/1427 June 2014 STATEMENT OF AFFAIRS/4.19

View Document

27/06/1427 June 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/06/1427 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/06/134 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/04/1224 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/04/1126 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN ELIZABETH FOORD / 22/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON LESLIE FOORD / 22/04/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/07/0728 July 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

23/07/9823 July 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

13/08/9713 August 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

26/05/9626 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

26/05/9626 May 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/08/951 August 1995 RETURN MADE UP TO 23/04/95; CHANGE OF MEMBERS

View Document

15/06/9515 June 1995 REGISTERED OFFICE CHANGED ON 15/06/95 FROM: G OFFICE CHANGED 15/06/95 176 CHAMBERSBURY LANE HEMEL HEMPSTEAD HERTS HP3 8BH

View Document

11/08/9411 August 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9221 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

04/06/904 June 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

20/07/8920 July 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

26/07/8826 July 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

28/08/8728 August 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

20/10/8620 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

23/09/8623 September 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

10/09/8610 September 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document

26/10/8426 October 1984 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