Having been setup in 2004, M & M Fabrications Ltd have registered office in Leicester, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Robinson, Amy Helen, Frith, Michael James, Whitehouse, Mark Anthony for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRITH, Michael James | 30 September 2004 | - | 1 |
WHITEHOUSE, Mark Anthony | 30 September 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Amy Helen | 30 September 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 October 2019 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 05 November 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 21 October 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 28 October 2016 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 04 November 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 27 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AD01 - Change of registered office address | 24 February 2012 | |
AR01 - Annual Return | 29 September 2011 | |
CH01 - Change of particulars for director | 29 September 2011 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 27 October 2010 | |
CH01 - Change of particulars for director | 27 October 2010 | |
CH01 - Change of particulars for director | 27 October 2010 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 11 January 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 26 March 2009 | |
AA - Annual Accounts | 18 September 2008 | |
363a - Annual Return | 22 May 2008 | |
AA - Annual Accounts | 14 September 2007 | |
363a - Annual Return | 20 November 2006 | |
AA - Annual Accounts | 28 March 2006 | |
363a - Annual Return | 09 December 2005 | |
225 - Change of Accounting Reference Date | 08 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2005 | |
395 - Particulars of a mortgage or charge | 26 October 2004 | |
288a - Notice of appointment of directors or secretaries | 25 October 2004 | |
288a - Notice of appointment of directors or secretaries | 25 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 October 2004 | |
288a - Notice of appointment of directors or secretaries | 14 October 2004 | |
288b - Notice of resignation of directors or secretaries | 24 September 2004 | |
288b - Notice of resignation of directors or secretaries | 24 September 2004 | |
NEWINC - New incorporation documents | 23 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 October 2004 | Outstanding |
N/A |