Mml 2014 Ltd was founded on 09 April 2003, it's status is listed as "Dissolved". We don't know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAASSARANI, Faisal, Dr | 31 March 2011 | 10 April 2013 | 1 |
MAASSARANI, Oliver Martin | 10 April 2013 | 27 June 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 September 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 03 June 2016 | |
AD01 - Change of registered office address | 20 October 2014 | |
RESOLUTIONS - N/A | 17 October 2014 | |
4.20 - N/A | 17 October 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 October 2014 | |
RESOLUTIONS - N/A | 16 September 2014 | |
CERTNM - Change of name certificate | 16 September 2014 | |
AP01 - Appointment of director | 11 September 2014 | |
TM02 - Termination of appointment of secretary | 02 July 2014 | |
TM01 - Termination of appointment of director | 02 July 2014 | |
AR01 - Annual Return | 07 May 2014 | |
MR05 - N/A | 10 July 2013 | |
AA - Annual Accounts | 19 June 2013 | |
TM02 - Termination of appointment of secretary | 10 June 2013 | |
AP03 - Appointment of secretary | 10 June 2013 | |
AP01 - Appointment of director | 10 June 2013 | |
TM01 - Termination of appointment of director | 10 June 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AR01 - Annual Return | 18 August 2011 | |
CH01 - Change of particulars for director | 18 August 2011 | |
AP03 - Appointment of secretary | 18 August 2011 | |
TM01 - Termination of appointment of director | 18 August 2011 | |
TM02 - Termination of appointment of secretary | 18 August 2011 | |
AA - Annual Accounts | 08 June 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 14 July 2010 | |
AR01 - Annual Return | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
AA - Annual Accounts | 15 October 2009 | |
225 - Change of Accounting Reference Date | 26 August 2009 | |
363a - Annual Return | 14 April 2009 | |
AA - Annual Accounts | 19 September 2008 | |
RESOLUTIONS - N/A | 12 August 2008 | |
363a - Annual Return | 12 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 16 April 2007 | |
353 - Register of members | 16 April 2007 | |
287 - Change in situation or address of Registered Office | 16 April 2007 | |
AA - Annual Accounts | 13 February 2007 | |
AA - Annual Accounts | 30 May 2006 | |
363a - Annual Return | 12 May 2006 | |
395 - Particulars of a mortgage or charge | 22 June 2005 | |
363s - Annual Return | 13 June 2005 | |
225 - Change of Accounting Reference Date | 05 April 2005 | |
AA - Annual Accounts | 10 February 2005 | |
363s - Annual Return | 11 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 2003 | |
288b - Notice of resignation of directors or secretaries | 09 April 2003 | |
NEWINC - New incorporation documents | 09 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 21 June 2005 | Outstanding |
N/A |