About

Registered Number: 05098866
Date of Incorporation: 08/04/2004 (20 years and 2 months ago)
Company Status: Receivership
Registered Address: 20a Eccleston Street, London, SW1W 9LT,

 

Established in 2004, Mm Euro Ltd are based in London, it has a status of "Receivership". The companies directors are listed as Mulholland, Gabriel, Mulholland, Michael. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULHOLLAND, Gabriel 08 April 2004 22 November 2018 1
MULHOLLAND, Michael 08 April 2004 22 November 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM01 - Termination of appointment of director 26 February 2016
AA - Annual Accounts 04 March 2015
AA01 - Change of accounting reference date 10 December 2014
AA - Annual Accounts 15 November 2013
RM01 - N/A 20 August 2013
RM01 - N/A 20 August 2013
RM01 - N/A 20 August 2013
RM01 - N/A 20 August 2013
MG01 - Particulars of a mortgage or charge 14 August 2013
MG01 - Particulars of a mortgage or charge 14 August 2013
MG01 - Particulars of a mortgage or charge 14 August 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
AD01 - Change of registered office address 11 July 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 22 June 2010
DISS40 - Notice of striking-off action discontinued 16 June 2010
AR01 - Annual Return 15 June 2010
GAZ1 - First notification of strike-off action in London Gazette 16 March 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 16 March 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 02 February 2008
287 - Change in situation or address of Registered Office 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
AA - Annual Accounts 03 February 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 07 June 2006
287 - Change in situation or address of Registered Office 05 May 2006
363a - Annual Return 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
287 - Change in situation or address of Registered Office 12 September 2005
287 - Change in situation or address of Registered Office 07 September 2005
395 - Particulars of a mortgage or charge 04 August 2004
395 - Particulars of a mortgage or charge 04 August 2004
395 - Particulars of a mortgage or charge 04 August 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2004
225 - Change of Accounting Reference Date 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
NEWINC - New incorporation documents 08 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 October 2007 Outstanding

N/A

Legal charge 20 September 2007 Outstanding

N/A

Legal charge 20 September 2007 Outstanding

N/A

Debenture 27 February 2007 Outstanding

N/A

Legal charge 27 February 2007 Outstanding

N/A

Legal charge 22 May 2006 Outstanding

N/A

Debenture 16 July 2004 Outstanding

N/A

Debenture 16 July 2004 Outstanding

N/A

Mortgage/charge presented for registration in northern ireland on 3RD august 2004 16 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.