(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, November 2019
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 30th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thursday 12th January 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 12th January 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 30th November 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 12th January 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed mm&s (5945) LIMITEDcertificate issued on 13/01/17
filed on: 13th, January 2017
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 12th January 2017.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 12th January 2017
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 12th January 2017
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 12th January 2017
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 11th January 2017
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: Thursday 12th January 2017) of a secretary
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 11-13 Charlotte Street London W1T 1RH. Change occurred on Thursday 12th January 2017. Company's previous address: One London Wall London EC2Y 5AB United Kingdom.
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, December 2016
| incorporation
|
Free Download
(14 pages)
|