Based in Essex, M & M Grabhire Services Ltd was registered on 11 February 2003, it has a status of "Liquidation". The current directors of M & M Grabhire Services Ltd are Nicholas, Mark, White, Melanie Kay.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLAS, Mark | 11 February 2003 | - | 1 |
WHITE, Melanie Kay | 01 May 2005 | 22 January 2007 | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 12 October 2010 | |
DISS16(SOAS) - N/A | 28 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 August 2010 | |
AD01 - Change of registered office address | 30 March 2010 | |
AD01 - Change of registered office address | 14 December 2009 | |
AA - Annual Accounts | 05 August 2009 | |
363a - Annual Return | 09 April 2009 | |
287 - Change in situation or address of Registered Office | 14 November 2008 | |
363s - Annual Return | 02 June 2008 | |
395 - Particulars of a mortgage or charge | 24 May 2008 | |
AA - Annual Accounts | 04 February 2008 | |
363s - Annual Return | 24 March 2007 | |
288b - Notice of resignation of directors or secretaries | 13 February 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363s - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 19 December 2005 | |
288a - Notice of appointment of directors or secretaries | 25 July 2005 | |
AA - Annual Accounts | 02 June 2005 | |
363s - Annual Return | 07 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 2004 | |
363s - Annual Return | 20 May 2004 | |
AA - Annual Accounts | 28 February 2004 | |
225 - Change of Accounting Reference Date | 28 February 2004 | |
RESOLUTIONS - N/A | 21 February 2003 | |
RESOLUTIONS - N/A | 21 February 2003 | |
RESOLUTIONS - N/A | 21 February 2003 | |
NEWINC - New incorporation documents | 11 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 May 2008 | Outstanding |
N/A |