About

Registered Number: 06412438
Date of Incorporation: 30/10/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN,

 

Established in 2007, International M & M Ltd are based in Milton Keynes in Buckinghamshire, it has a status of "Active". There are 3 directors listed as Mobbaraki, Sarfaraz, Mahmoudirashed, Hazem, Mobaraki, Nasser for International M & M Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOBBARAKI, Sarfaraz 30 October 2007 - 1
MAHMOUDIRASHED, Hazem 30 October 2007 02 December 2008 1
MOBARAKI, Nasser 27 June 2008 12 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
AP04 - Appointment of corporate secretary 02 June 2020
PSC04 - N/A 03 March 2020
PSC07 - N/A 03 March 2020
CS01 - N/A 03 March 2020
AA01 - Change of accounting reference date 02 September 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 08 May 2017
TM02 - Termination of appointment of secretary 24 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 26 April 2016
CH04 - Change of particulars for corporate secretary 26 April 2016
AD01 - Change of registered office address 04 February 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 20 April 2012
AA01 - Change of accounting reference date 20 April 2012
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 01 March 2011
TM01 - Termination of appointment of director 12 October 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 26 February 2010
CH04 - Change of particulars for corporate secretary 18 February 2010
CH01 - Change of particulars for director 06 January 2010
AR01 - Annual Return 30 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2009
395 - Particulars of a mortgage or charge 28 April 2009
395 - Particulars of a mortgage or charge 26 February 2009
395 - Particulars of a mortgage or charge 21 February 2009
AA - Annual Accounts 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
363a - Annual Return 10 November 2008
395 - Particulars of a mortgage or charge 18 September 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
MEM/ARTS - N/A 05 December 2007
CERTNM - Change of name certificate 19 November 2007
287 - Change in situation or address of Registered Office 30 October 2007
NEWINC - New incorporation documents 30 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2009 Outstanding

N/A

Debenture 13 February 2009 Fully Satisfied

N/A

Mortgage 13 February 2009 Outstanding

N/A

Debenture 12 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.