Mml 2014 LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 13, 2007)
- 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
|
|
Last balance sheet date | 2012-09-30 | |
Cash in hand | £132,963 | +42.87% |
Net Worth | £209,314 | +47.83% |
Fixed Assets | £0 | -1,022,300% |
Trade Debtors | £95,717 | -14.25% |
Total assets | £209,314 | +47.83% |
Shareholder's funds | £209,314 | +47.83% |
MAASSARANI MEDICAL LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04728271 |
Record last updated | Thursday, September 3, 2015 12:30:42 PM UTC |
Official Address | Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Fy42ff Stanley There are 265 companies registered at this street |
Locality | Stanley |
Region | England |
Postal Code | FY42FF |
Sector | Dormant Company |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Sep 3, 2015 | Final meetings |  |
Registry | Oct 20, 2014 | Change of registered office address |  |
Registry | Oct 17, 2014 | Statement of company's affairs |  |
Registry | Oct 17, 2014 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Oct 17, 2014 | Extraordinary resolution in creditors, voluntary liquidation |  |
Notices | Oct 15, 2014 | Resolutions for winding-up |  |
Notices | Oct 15, 2014 | Appointment of liquidators |  |
Notices | Sep 23, 2014 | Meetings of creditors |  |
Registry | Sep 16, 2014 | Company name change |  |
Registry | Sep 16, 2014 | Change of name certificate |  |
Registry | Sep 11, 2014 | Appointment of a man as Director |  |
Registry | Jul 2, 2014 | Resignation of one Secretary |  |
Registry | Jul 2, 2014 | Resignation of one Director |  |
Registry | Jun 27, 2014 | Appointment of a man as Company Director and Director |  |
Registry | May 7, 2014 | Annual return |  |
Registry | Jul 10, 2013 | Statement of release / cease from charge / whole both / charge no 29 |  |
Financials | Jun 19, 2013 | Annual accounts |  |
Registry | Jun 10, 2013 | Resignation of one Secretary |  |
Registry | Jun 10, 2013 | Appointment of a man as Secretary |  |
Registry | Jun 10, 2013 | Appointment of a man as Director |  |
Registry | Jun 10, 2013 | Resignation of one Director |  |
Registry | May 8, 2013 | Annual return |  |
Registry | Apr 10, 2013 | Resignation of one General Medical Practitioner and one Director (a man) |  |
Financials | Jun 29, 2012 | Annual accounts |  |
Registry | May 11, 2012 | Annual return |  |
Registry | Aug 18, 2011 | Annual return 4728... |  |
Registry | Aug 18, 2011 | Change of particulars for director |  |
Registry | Aug 18, 2011 | Appointment of a person as Secretary |  |
Registry | Aug 18, 2011 | Resignation of one Director |  |
Registry | Aug 18, 2011 | Resignation of one Secretary |  |
Financials | Jun 8, 2011 | Annual accounts |  |
Registry | Mar 31, 2011 | Resignation of one General Medical Practitioner and one Director (a man) |  |
Registry | Jul 14, 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, | ![Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,](/images/pdf-icon.svg) |
Registry | May 19, 2010 | Annual return |  |
Registry | May 19, 2010 | Change of particulars for director |  |
Financials | Oct 15, 2009 | Annual accounts |  |
Registry | Aug 26, 2009 | Change of accounting reference date |  |
Registry | Apr 14, 2009 | Annual return |  |
Financials | Sep 19, 2008 | Annual accounts |  |
Registry | Aug 12, 2008 | Varying share rights and names |  |
Registry | Jun 12, 2008 | Annual return |  |
Registry | Jun 12, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jun 12, 2008 | Notice of change of directors or secretaries or in their particulars 4728... |  |
Financials | Jan 31, 2008 | Annual accounts |  |
Registry | Apr 16, 2007 | Change in situation or address of registered office |  |
Registry | Apr 16, 2007 | Register of members |  |
Registry | Apr 16, 2007 | Annual return |  |
Financials | Feb 13, 2007 | Annual accounts |  |
Financials | May 30, 2006 | Annual accounts 4728... |  |
Registry | May 12, 2006 | Annual return |  |
Registry | Jun 22, 2005 | Particulars of a mortgage or charge |  |
Registry | Jun 13, 2005 | Annual return |  |
Registry | Apr 5, 2005 | Change of accounting reference date |  |
Financials | Feb 10, 2005 | Annual accounts |  |
Registry | May 11, 2004 | Annual return |  |
Registry | Aug 11, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 9, 2003 | Three appointments: a person and 2 men |  |
Registry | Apr 9, 2003 | Resignation of a secretary |  |