M & m Cleaning Maintenance LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 11, 2008)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
MARTYN MADDEN CLEANING MAINTENANCE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05549145 |
Record last updated | Tuesday, April 21, 2015 12:37:00 PM UTC |
Official Address | 5 Floor Riverside House 31 Cathedral Road There are 44 companies registered at this street |
Locality | Riverside |
Region | Cardiff, Wales |
Postal Code | CF119HB |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 19, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Nov 19, 2013 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Nov 19, 2013 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Oct 30, 2012 | Liquidator's progress report |  |
Registry | Oct 4, 2011 | Liquidator's progress report 5549... |  |
Registry | Oct 1, 2010 | Change of registered office address |  |
Registry | Sep 30, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Sep 30, 2010 | Statement of company's affairs |  |
Registry | May 20, 2010 | Company name change |  |
Registry | May 20, 2010 | Change of name certificate |  |
Registry | May 20, 2010 | Notice of change of name nm01 - resolution |  |
Registry | May 14, 2010 | Change of name 10 |  |
Registry | May 14, 2010 | Notice of change of name nm01 - resolution |  |
Financials | May 14, 2010 | Annual accounts |  |
Registry | Dec 17, 2009 | Annual return |  |
Registry | Sep 25, 2009 | Particulars of a mortgage or charge |  |
Registry | Sep 15, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Sep 9, 2009 | Annual accounts |  |
Registry | Sep 4, 2009 | Change in situation or address of registered office |  |
Registry | Nov 5, 2008 | Annual return |  |
Registry | Nov 5, 2008 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place |  |
Registry | Oct 24, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Oct 24, 2008 | Resignation of a director |  |
Registry | Oct 21, 2008 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place |  |
Registry | Jul 30, 2008 | Resignation of one Director (a woman) |  |
Registry | May 29, 2008 | Resignation of a secretary |  |
Registry | Apr 26, 2008 | Resignation of one Secretary (a man) |  |
Financials | Mar 11, 2008 | Annual accounts |  |
Registry | Jul 4, 2007 | Annual return |  |
Financials | Jul 4, 2007 | Annual accounts |  |
Registry | Jul 4, 2007 | Director's particulars changed |  |
Registry | Jun 1, 2007 | Appointment of a director |  |
Registry | May 21, 2007 | Appointment of a woman as Director |  |
Registry | Mar 10, 2007 | Change in situation or address of registered office |  |
Registry | Oct 27, 2005 | Particulars of a mortgage or charge |  |
Registry | Oct 11, 2005 | Appointment of a director |  |
Registry | Oct 11, 2005 | Change in situation or address of registered office |  |
Registry | Oct 11, 2005 | Appointment of a secretary |  |
Registry | Sep 28, 2005 | Resignation of a director |  |
Registry | Sep 28, 2005 | Resignation of a secretary |  |
Registry | Aug 30, 2005 | Four appointments: 2 companies and 2 men |  |