Having been setup in 1998, M & M Contracting Ltd has its registered office in Burton-On-Trent, Staffordshire, it's status is listed as "Dissolved".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORAN, Helen Fiona | 23 March 1998 | - | 1 |
MORAN, Martin | 23 March 1998 | 30 January 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEWART, Eileen | 01 February 2000 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 September 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 June 2019 | |
AA - Annual Accounts | 27 December 2018 | |
DISS40 - Notice of striking-off action discontinued | 13 June 2018 | |
CS01 - N/A | 12 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 June 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 30 March 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 30 March 2015 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 24 April 2014 | |
TM01 - Termination of appointment of director | 08 April 2014 | |
CH01 - Change of particulars for director | 27 February 2014 | |
AD01 - Change of registered office address | 03 December 2013 | |
AP01 - Appointment of director | 03 December 2013 | |
AA - Annual Accounts | 11 November 2013 | |
AR01 - Annual Return | 25 April 2013 | |
CH01 - Change of particulars for director | 25 April 2013 | |
CH03 - Change of particulars for secretary | 25 April 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AD01 - Change of registered office address | 27 January 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 31 March 2011 | |
AA - Annual Accounts | 22 October 2010 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 03 April 2009 | |
AA - Annual Accounts | 03 October 2008 | |
363a - Annual Return | 01 April 2008 | |
AA - Annual Accounts | 18 September 2007 | |
AA - Annual Accounts | 03 May 2007 | |
363a - Annual Return | 27 March 2007 | |
363a - Annual Return | 09 May 2006 | |
287 - Change in situation or address of Registered Office | 26 April 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 04 April 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 14 April 2004 | |
AA - Annual Accounts | 08 January 2004 | |
363s - Annual Return | 15 April 2003 | |
AA - Annual Accounts | 27 January 2003 | |
363s - Annual Return | 05 June 2002 | |
AA - Annual Accounts | 21 January 2002 | |
395 - Particulars of a mortgage or charge | 30 August 2001 | |
363s - Annual Return | 30 March 2001 | |
AA - Annual Accounts | 16 February 2001 | |
363s - Annual Return | 13 April 2000 | |
288b - Notice of resignation of directors or secretaries | 12 April 2000 | |
288a - Notice of appointment of directors or secretaries | 12 April 2000 | |
287 - Change in situation or address of Registered Office | 07 April 2000 | |
AA - Annual Accounts | 16 March 2000 | |
RESOLUTIONS - N/A | 08 March 2000 | |
363s - Annual Return | 07 April 1999 | |
288a - Notice of appointment of directors or secretaries | 30 March 1998 | |
288a - Notice of appointment of directors or secretaries | 30 March 1998 | |
288b - Notice of resignation of directors or secretaries | 30 March 1998 | |
288b - Notice of resignation of directors or secretaries | 30 March 1998 | |
NEWINC - New incorporation documents | 23 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 21 August 2001 | Outstanding |
N/A |