MM HEATING & CONSTRUCTIONS LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

11/07/2011 July 2020 DISS40 (DISS40(SOAD))

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

21/02/2021 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1919 July 2019 DISS REQUEST WITHDRAWN

View Document

11/07/1911 July 2019 APPLICATION FOR STRIKING-OFF

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 904 LONDON ROAD THORNTON HEATH SURREY CR7 7PE ENGLAND

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM NO3 REDFORD AVENUE THORNTON HEATH SURREY CR7 6RH

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

09/03/169 March 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/04/1529 April 2015 DISS40 (DISS40(SOAD))

View Document

28/04/1528 April 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/01/1424 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 COMPANY NAME CHANGED MANSOOR BUILDERS LIMITED CERTIFICATE ISSUED ON 04/12/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/05/1315 May 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

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

View Accounts

17/09/1217 September 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

22/05/1222 May 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

29/11/1029 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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