MM&M CONTRACTORS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 Statement of affairs

View Document

28/07/2528 July 2025 Resolutions

View Document

28/07/2528 July 2025 Registered office address changed from 201 Church Road London E10 7BQ England to 126 New Walk Leicester LE1 7JA on 2025-07-28

View Document

28/07/2528 July 2025 Appointment of a voluntary liquidator

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-03-13 with updates

View Document

31/01/2531 January 2025 Director's details changed for Mr Huan Petit Boyero on 2023-10-01

View Document

22/01/2522 January 2025 Change of details for Mr Juan Petit Boyero as a person with significant control on 2025-01-15

View Document

22/01/2522 January 2025 Director's details changed for Mr Huan Petit Boyero on 2025-01-15

View Document

14/01/2514 January 2025 Registered office address changed from Suite 1 Suite 1 , Ilford Business Centre 316E Ilford Lane London IG1 2LT England to 201 Church Road London E10 7BQ on 2025-01-14

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-08-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

13/03/2413 March 2024 Termination of appointment of Mihail Petrov Kirilov as a director on 2023-12-12

View Document

16/12/2316 December 2023 Director's details changed for Mr Mihail Petrov Kirilov on 2023-08-05

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

17/11/2317 November 2023 Certificate of change of name

View Document

16/11/2316 November 2023 Appointment of Mr Huan Petit Boyero as a director on 2023-10-01

View Document

16/11/2316 November 2023 Registered office address changed from Office 43 Penrith Road Ilford IG6 3DA United Kingdom to Suite 1 Suite 1 , Ilford Business Centre 316E Ilford Lane London IG1 2LT on 2023-11-16

View Document

16/11/2316 November 2023 Notification of Juan Petit Boyero as a person with significant control on 2023-10-01

View Document

16/11/2316 November 2023 Cessation of Mihail Petrov Kirilov as a person with significant control on 2023-10-01

View Document

16/11/2316 November 2023 Termination of appointment of Krassimir Panayotov as a director on 2023-10-01

View Document

07/09/237 September 2023 Amended total exemption full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/05/2331 May 2023 Director's details changed for Mr Krasimir Panayotov on 2023-05-01

View Document

30/05/2330 May 2023 Appointment of Mr Krasimir Panayotov as a director on 2023-05-01

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

07/04/227 April 2022 Change of details for Mr Mihail Petrov Kirilov as a person with significant control on 2022-03-03

View Document

07/04/227 April 2022 Registered office address changed from 43 Penrith Road Ilford IG6 3DA England to Office 43 Penrith Road Ilford IG6 3DA on 2022-04-07

View Document

05/04/225 April 2022 Registered office address changed from 88 Montagu Road London N18 2NY to 43 Penrith Road Ilford IG6 3DA on 2022-04-05

View Document

05/04/225 April 2022 Termination of appointment of Krassimir Panayotov as a director on 2022-03-01

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

29/09/2129 September 2021 Appointment of Dr Krassimir Panayotov as a director on 2021-01-03

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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