About

Registered Number: 06349719
Date of Incorporation: 21/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 4 months ago)
Registered Address: 8 New Road, Linslade, Leighton Buzzard, Bedfordshire, LU7 2LX

 

M & M Alliance Construction Ltd was registered on 21 August 2007, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. There are 2 directors listed for M & M Alliance Construction Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAIKH, Muhammad Ali 07 November 2016 - 1
SHAIKH, Mukhtiar Ahmed 22 August 2007 29 May 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 12 September 2019
CS01 - N/A 30 August 2018
PSC01 - N/A 05 June 2018
PSC07 - N/A 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
AA - Annual Accounts 22 March 2018
AA01 - Change of accounting reference date 08 March 2018
CH03 - Change of particulars for secretary 16 November 2017
CH01 - Change of particulars for director 16 November 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 05 December 2016
AP01 - Appointment of director 09 November 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 07 September 2015
CH01 - Change of particulars for director 07 September 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 28 August 2013
AD01 - Change of registered office address 29 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 05 October 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AA - Annual Accounts 13 October 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 22 September 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
NEWINC - New incorporation documents 21 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.