- Company Overview for M & M MOBILE CRANE HIRE LTD (03902364)
- Filing history for M & M MOBILE CRANE HIRE LTD (03902364)
- People for M & M MOBILE CRANE HIRE LTD (03902364)
- Charges for M & M MOBILE CRANE HIRE LTD (03902364)
- More for M & M MOBILE CRANE HIRE LTD (03902364)
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) |
---|---|---|---|
08 Jul 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Apr 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2025 | DS01 | Application to strike the company off the register | |
06 Feb 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
05 Nov 2024 | AD01 | Registered office address changed from 12 David Road Colnbrook Slough SL3 0DG England to Menzies Llp 2nd Floor Magna House 18-32 London Road Staines-upon-Thames Middlesex TW18 4BP on 5 November 2024 | |
05 Nov 2024 | CS01 | Confirmation statement made on 5 January 2024 with updates | |
05 Nov 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
05 Nov 2024 | RT01 | Administrative restoration application | |
15 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 September 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
13 Sep 2022 | MR04 | Satisfaction of charge 039023640002 in full | |
03 Sep 2022 | MR04 | Satisfaction of charge 039023640004 in full | |
03 Sep 2022 | MR04 | Satisfaction of charge 039023640003 in full | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Aug 2021 | PSC05 | Change of details for M & M Group (Holdings) Ltd as a person with significant control on 26 February 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Mr Maurice Tierney on 26 February 2021 | |
26 Feb 2021 | PSC05 | Change of details for M & M Group (Holdings) Ltd as a person with significant control on 25 February 2021 | |
26 Feb 2021 | PSC04 | Change of details for Mrs Paula Mcginn as a person with significant control on 25 February 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Mrs Maureen Tierney on 25 February 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Mr Mark Tierney on 25 February 2021 |