MM&S (5104) LIMITED

Register to unlock more data on OkredoRegister

MM&S (5104) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03803342

Incorporation date

07/07/1999

Size

Dormant

Contacts

Registered address

Registered address

PO BOX 133 Plume Street, Aston, Birmingham, West Midlands B6 7SACopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1999)
dot icon22/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2013
First Gazette notice for voluntary strike-off
dot icon29/09/2009
Voluntary strike-off action has been suspended
dot icon03/08/2009
First Gazette notice for voluntary strike-off
dot icon20/07/2009
Application for striking-off
dot icon09/07/2008
Return made up to 27/06/08; full list of members
dot icon08/07/2008
Appointment Terminated Director christopher hemming
dot icon06/07/2008
Accounts made up to 2007-09-30
dot icon06/09/2007
Return made up to 27/06/07; no change of members
dot icon24/07/2007
Secretary resigned;director resigned
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Director resigned
dot icon13/07/2007
Secretary resigned;director resigned
dot icon13/07/2007
Director resigned
dot icon13/07/2007
New secretary appointed
dot icon01/07/2007
Full accounts made up to 2006-09-30
dot icon23/08/2006
Return made up to 27/06/06; full list of members
dot icon23/08/2006
Director's particulars changed
dot icon15/08/2006
Certificate of change of name
dot icon17/07/2006
Full accounts made up to 2005-09-30
dot icon26/03/2006
Director resigned
dot icon26/03/2006
Director resigned
dot icon26/03/2006
Director resigned
dot icon29/01/2006
New director appointed
dot icon19/07/2005
Return made up to 27/06/05; full list of members
dot icon08/05/2005
Full accounts made up to 2004-09-30
dot icon01/07/2004
Return made up to 27/06/04; full list of members
dot icon01/07/2004
Secretary's particulars changed
dot icon03/06/2004
Full accounts made up to 2003-09-30
dot icon10/07/2003
Return made up to 27/06/03; full list of members
dot icon10/07/2003
Director's particulars changed
dot icon10/07/2003
Registered office changed on 11/07/03
dot icon13/04/2003
New director appointed
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Registered office changed on 18/12/02 from: lichfield road brownhills walsall west midlands WS8 6JZ
dot icon17/12/2002
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon10/12/2002
Particulars of mortgage/charge
dot icon10/12/2002
Particulars of mortgage/charge
dot icon06/12/2002
Particulars of mortgage/charge
dot icon06/12/2002
Particulars of mortgage/charge
dot icon05/12/2002
Declaration of assistance for shares acquisition
dot icon05/07/2002
Return made up to 27/06/02; full list of members
dot icon05/07/2002
Secretary's particulars changed;director's particulars changed
dot icon23/06/2002
Accounts for a medium company made up to 2002-03-31
dot icon18/03/2002
Accounts for a medium company made up to 2001-03-31
dot icon02/07/2001
Return made up to 27/06/01; full list of members
dot icon02/07/2001
Director's particulars changed
dot icon18/10/2000
Accounts for a medium company made up to 2000-03-31
dot icon30/07/2000
Return made up to 08/07/00; full list of members
dot icon30/07/2000
Registered office changed on 31/07/00
dot icon26/10/1999
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon26/10/1999
Registered office changed on 27/10/99 from: 10 foster lane london EC2V 6HH
dot icon26/10/1999
Ad 29/09/99--------- £ si 428569@1=428569 £ ic 2/428571
dot icon19/10/1999
Director resigned
dot icon19/10/1999
Director resigned
dot icon19/10/1999
Secretary resigned
dot icon19/10/1999
New secretary appointed;new director appointed
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon19/10/1999
Nc inc already adjusted 29/09/99
dot icon19/10/1999
Resolutions
dot icon19/10/1999
Resolutions
dot icon19/10/1999
Resolutions
dot icon19/10/1999
Resolutions
dot icon15/10/1999
Particulars of mortgage/charge
dot icon14/10/1999
Particulars of mortgage/charge
dot icon13/10/1999
Particulars of mortgage/charge
dot icon13/10/1999
Particulars of mortgage/charge
dot icon13/10/1999
Particulars of mortgage/charge
dot icon06/10/1999
Particulars of mortgage/charge
dot icon26/09/1999
Certificate of change of name
dot icon07/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Nominee Secretary
07/07/1999 - 28/09/1999
731
VINDEX LIMITED
Corporate Director
07/07/1999 - 28/09/1999
141
Stringer, Brian Mark
Director
08/01/2006 - 29/06/2007
53
Errington, Graham Paul
Director
03/10/1999 - Present
13
Grimmond, Joseph
Director
03/10/1999 - 30/01/2006
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MM&S (5104) LIMITED

MM&S (5104) LIMITED is an(a) Dissolved company incorporated on 07/07/1999 with the registered office located at PO BOX 133 Plume Street, Aston, Birmingham, West Midlands B6 7SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MM&S (5104) LIMITED?

toggle

MM&S (5104) LIMITED is currently Dissolved. It was registered on 07/07/1999 and dissolved on 22/04/2013.

Where is MM&S (5104) LIMITED located?

toggle

MM&S (5104) LIMITED is registered at PO BOX 133 Plume Street, Aston, Birmingham, West Midlands B6 7SA.

What does MM&S (5104) LIMITED do?

toggle

MM&S (5104) LIMITED operates in the Manufacture of tools (28.62 - SIC 2003) sector.

What is the latest filing for MM&S (5104) LIMITED?

toggle

The latest filing was on 22/04/2013: Final Gazette dissolved via voluntary strike-off.