M & M Office Supplies Ltd was founded on 13 June 2002 and are based in Sayers Common in West Sussex, it has a status of "Active". We do not know the number of employees at the company. There are 2 directors listed as Heading, Mark, Harrington, Matthew for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEADING, Mark | 13 June 2002 | - | 1 |
HARRINGTON, Matthew | 13 June 2002 | 09 April 2008 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 13 August 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 05 August 2020 | |
CS01 - N/A | 29 June 2020 | |
AA - Annual Accounts | 11 March 2020 | |
PSC04 - N/A | 14 February 2020 | |
PSC04 - N/A | 12 February 2020 | |
CS01 - N/A | 08 July 2019 | |
AD01 - Change of registered office address | 30 April 2019 | |
AA - Annual Accounts | 21 February 2019 | |
SH06 - Notice of cancellation of shares | 13 December 2018 | |
SH03 - Return of purchase of own shares | 13 December 2018 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 25 January 2018 | |
PSC01 - N/A | 02 August 2017 | |
CS01 - N/A | 01 August 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AR01 - Annual Return | 09 August 2016 | |
AAMD - Amended Accounts | 15 March 2016 | |
AA - Annual Accounts | 25 February 2016 | |
AR01 - Annual Return | 19 August 2015 | |
RESOLUTIONS - N/A | 31 March 2015 | |
RESOLUTIONS - N/A | 31 March 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 31 March 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 31 March 2015 | |
SH08 - Notice of name or other designation of class of shares | 31 March 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 29 August 2014 | |
AA - Annual Accounts | 04 November 2013 | |
AR01 - Annual Return | 26 July 2013 | |
RESOLUTIONS - N/A | 17 July 2013 | |
SH01 - Return of Allotment of shares | 17 July 2013 | |
CC04 - Statement of companies objects | 17 July 2013 | |
AA - Annual Accounts | 29 October 2012 | |
AR01 - Annual Return | 27 July 2012 | |
AA - Annual Accounts | 07 November 2011 | |
AR01 - Annual Return | 02 September 2011 | |
AD01 - Change of registered office address | 21 March 2011 | |
AD01 - Change of registered office address | 17 November 2010 | |
AA - Annual Accounts | 27 August 2010 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH03 - Change of particulars for secretary | 23 June 2010 | |
AA - Annual Accounts | 07 September 2009 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 10 September 2008 | |
363a - Annual Return | 30 June 2008 | |
288b - Notice of resignation of directors or secretaries | 21 April 2008 | |
AA - Annual Accounts | 23 October 2007 | |
363a - Annual Return | 11 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 May 2007 | |
AA - Annual Accounts | 03 February 2007 | |
363a - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 11 May 2006 | |
AA - Annual Accounts | 28 July 2005 | |
363s - Annual Return | 24 June 2005 | |
363s - Annual Return | 05 August 2004 | |
395 - Particulars of a mortgage or charge | 30 April 2004 | |
AA - Annual Accounts | 16 April 2004 | |
363s - Annual Return | 11 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2002 | |
288b - Notice of resignation of directors or secretaries | 13 June 2002 | |
NEWINC - New incorporation documents | 13 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 April 2004 | Outstanding |
N/A |