About

Registered Number: 07167093
Date of Incorporation: 24/02/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: 83 Henderson Street, Manchester, M19 2QR,

 

Established in 2010, Mm3 Properties Ltd are based in Manchester, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies director is listed as Malik, Nadeem.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Nadeem 24 February 2010 01 February 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
SOAS(A) - Striking-off action suspended (Section 652A) 03 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 April 2016
DS01 - Striking off application by a company 13 April 2016
AA - Annual Accounts 29 May 2015
AD01 - Change of registered office address 27 May 2015
AD01 - Change of registered office address 27 May 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 28 November 2014
AD01 - Change of registered office address 18 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 11 November 2013
DISS40 - Notice of striking-off action discontinued 26 June 2013
GAZ1 - First notification of strike-off action in London Gazette 25 June 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 26 November 2012
AA - Annual Accounts 04 May 2012
DISS40 - Notice of striking-off action discontinued 21 April 2012
AR01 - Annual Return 18 April 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
TM01 - Termination of appointment of director 27 February 2012
AR01 - Annual Return 24 May 2011
MG01 - Particulars of a mortgage or charge 12 May 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
SH01 - Return of Allotment of shares 18 March 2010
TM01 - Termination of appointment of director 26 February 2010
TM01 - Termination of appointment of director 26 February 2010
NEWINC - New incorporation documents 24 February 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2010 Outstanding

N/A

Legal charge 22 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.