AD01 |
New registered office address 4th Floor, 49 st James's Street London SW1A 1AH. Change occurred on January 5, 2024. Company's previous address: 180 Piccadilly London W1J 9HF England.
filed on: 5th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 5, 2022: 338985.00 GBP
filed on: 10th, May 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
On April 5, 2022 new director was appointed.
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 180 Piccadilly London W1J 9HF. Change occurred on April 27, 2022. Company's previous address: C/O Marbank Construction Ltd 2 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF.
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: April 5, 2022) of a secretary
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 5, 2022 new director was appointed.
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 5, 2022
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 5, 2022
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 5, 2022
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 5, 2022
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 9th, November 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 17, 2021 - 231500.00 GBP
filed on: 23rd, September 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, July 2021
| resolution
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 29th, August 2019
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on August 29, 2019: 698621.00 GBP
filed on: 29th, August 2019
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 29th, August 2019
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 19/07/19
filed on: 29th, August 2019
| insolvency
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On January 6, 2016 new director was appointed.
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 6, 2016 new director was appointed.
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2016
filed on: 5th, January 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, June 2015
| resolution
|
Free Download
|
AD01 |
New registered office address C/O Marbank Construction Ltd 2 Wintersells Road Byfleet West Byfleet Surrey KT14 7LF. Change occurred on May 29, 2015. Company's previous address: C/O C/O Marbank Construction Ltd St Georges House St Georges House Queens Road Weybridge Surrey KT13 9UX.
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on January 29, 2015: 1397242.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on August 18, 2014
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O C/O Marbank Construction Ltd St Georges House St Georges House Queens Road Weybridge Surrey KT13 9UX. Change occurred on October 13, 2014. Company's previous address: St Georges House 24 Queens Road Weybridge Surrey KT13 9UX.
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 12, 2014 - 1397242.00 GBP
filed on: 29th, September 2014
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 29th, September 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution permitting the acquisition of shares
filed on: 20th, August 2014
| resolution
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on January 29, 2014: 1647240.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on January 25, 2013
filed on: 25th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2013
filed on: 25th, January 2013
| annual return
|
Free Download
(8 pages)
|
CH01 |
On January 25, 2013 director's details were changed
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: May 22, 2012) of a secretary
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 5, 2012. Old Address: 18 Buckingham Gate London SW1E 6LB
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 21, 2012
filed on: 21st, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2012
filed on: 5th, January 2012
| annual return
|
Free Download
(10 pages)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(12 pages)
|
TM02 |
Termination of appointment as a secretary on February 23, 2011
filed on: 23rd, February 2011
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 23, 2011) of a secretary
filed on: 23rd, February 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2011
filed on: 14th, January 2011
| annual return
|
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, July 2010
| resolution
|
Free Download
(46 pages)
|
AP01 |
On May 14, 2010 new director was appointed.
filed on: 14th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 12, 2010 new director was appointed.
filed on: 12th, May 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 16, 2010. Old Address: 18 Buckingham Gate London SW1E 6LB
filed on: 16th, March 2010
| address
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 12, 2010) of a secretary
filed on: 12th, March 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 11, 2010
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 11, 2010. Old Address: 1 London Wall London EC2Y 5AB
filed on: 11th, March 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 11th, March 2010
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2010
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 10, 2010 new director was appointed.
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2010
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 10, 2010 new director was appointed.
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 3, 2010
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed mm&s (5572) LIMITEDcertificate issued on 02/03/10
filed on: 2nd, March 2010
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2010
| incorporation
|
Free Download
(40 pages)
|