Advanced company searchLink opens in new window

MM FACILITIES MANAGEMENT SERVICES LIMITED

Company number 03129488

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Nov 2015 4.68 Liquidators' statement of receipts and payments to 6 November 2015
19 Aug 2015 AD01 Registered office address changed from C/O Kingsland Business Recovery York House 249 Manningham Lane Bradford BD8 7ER to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 19 August 2015
21 Nov 2014 AD01 Registered office address changed from Sacred Wood Nursery Theobalds Park Road Enfield EN2 9DG United Kingdom to C/O Kingsland Business Recovery York House 249 Manningham Lane Bradford BD8 7ER on 21 November 2014
20 Nov 2014 4.20 Statement of affairs with form 4.19
20 Nov 2014 600 Appointment of a voluntary liquidator
20 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-07
19 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Jun 2014 AD01 Registered office address changed from Unit 4 Old Station Yard Wood Street Walthamstow E17 3NA on 13 June 2014
10 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 14
02 Sep 2013 AA Total exemption full accounts made up to 30 November 2012
17 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
21 Aug 2012 AA Total exemption full accounts made up to 30 November 2011
04 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
30 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
25 Aug 2011 AA Total exemption full accounts made up to 30 November 2010
06 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
19 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
26 Nov 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Keith Ronald Stubbs on 26 November 2009
02 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
29 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Jun 2009 395 Particulars of a mortgage or charge / charge no: 3