MM UTILITIES LTD
Company Documents
Date | Description |
---|---|
13/07/2413 July 2024 | Final Gazette dissolved following liquidation |
13/04/2413 April 2024 | Return of final meeting in a creditors' voluntary winding up |
09/05/239 May 2023 | Liquidators' statement of receipts and payments to 2023-02-02 |
24/10/2224 October 2022 | Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2022-10-24 |
18/02/2218 February 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 2022-02-18 |
17/02/2217 February 2022 | Resolutions |
17/02/2217 February 2022 | Appointment of a voluntary liquidator |
17/02/2217 February 2022 | Resolutions |
17/02/2217 February 2022 | Statement of affairs |
07/10/217 October 2021 | Confirmation statement made on 2021-09-09 with no updates |
05/04/215 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/09/1910 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
10/09/1910 September 2019 | SECRETARY APPOINTED MR IAN MARK MCGEE |
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