Founded in 2003, M & M Country Homes Ltd have registered office in London, it's status at Companies House is "Dissolved". There is one director listed as Mlodzianowski, Monica Teresa for the company at Companies House. We don't currently know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MLODZIANOWSKI, Monica Teresa | 07 July 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 April 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 13 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 24 May 2016 | |
AD01 - Change of registered office address | 20 April 2015 | |
RESOLUTIONS - N/A | 17 April 2015 | |
4.70 - N/A | 17 April 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 April 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 22 August 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 13 August 2013 | |
MR01 - N/A | 24 April 2013 | |
MG01 - Particulars of a mortgage or charge | 05 March 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AD01 - Change of registered office address | 25 January 2013 | |
AR01 - Annual Return | 24 August 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 23 August 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 06 October 2010 | |
AA - Annual Accounts | 19 April 2010 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 02 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 01 August 2007 | |
AA - Annual Accounts | 30 May 2007 | |
AA - Annual Accounts | 04 September 2006 | |
363s - Annual Return | 23 August 2006 | |
395 - Particulars of a mortgage or charge | 11 May 2006 | |
363s - Annual Return | 25 October 2005 | |
AA - Annual Accounts | 05 August 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 06 May 2005 | |
395 - Particulars of a mortgage or charge | 26 April 2005 | |
363s - Annual Return | 21 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 2003 | |
288b - Notice of resignation of directors or secretaries | 23 August 2003 | |
288b - Notice of resignation of directors or secretaries | 23 August 2003 | |
288a - Notice of appointment of directors or secretaries | 23 August 2003 | |
288a - Notice of appointment of directors or secretaries | 23 August 2003 | |
288a - Notice of appointment of directors or secretaries | 23 August 2003 | |
NEWINC - New incorporation documents | 01 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 April 2013 | Outstanding |
N/A |
Debenture | 22 February 2013 | Outstanding |
N/A |
Legal charge | 27 April 2006 | Fully Satisfied |
N/A |
Legal charge | 07 April 2005 | Fully Satisfied |
N/A |