M & M TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
17/04/2317 April 2023 | Final Gazette dissolved following liquidation |
17/04/2317 April 2023 | Final Gazette dissolved following liquidation |
17/01/2317 January 2023 | Return of final meeting in a creditors' voluntary winding up |
05/01/225 January 2022 | Liquidators' statement of receipts and payments to 2021-11-10 |
02/01/202 January 2020 | 30/06/19 UNAUDITED ABRIDGED |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/03/1914 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/03/1812 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARAKA SRINIVAS TARIGOPPULA |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/09/165 September 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
05/09/165 September 2016 | REGISTERED OFFICE CHANGED ON 05/09/2016 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/09/1514 September 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW ENGLAND |
17/09/1417 September 2014 | REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 139 KINGSTON ROAD LONDON SW19 1LT |
17/09/1417 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TARAKA SRINIVAS TARIGOPPULA / 12/09/2014 |
25/07/1425 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/09/1316 September 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/09/1220 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SRINIVAS TARAKA TARIGOPPULA / 05/09/2012 |
29/06/1229 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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