M M M PUBLISHING LIMITED

Manor House Manor House, Leatherhead, KT22 8DH, Surrey, England
StatusDISSOLVED
Company No.05466615
CategoryPrivate Limited Company
Incorporated28 May 2005
Age19 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution05 May 2015
Years9 years, 1 month, 30 days

SUMMARY

M M M PUBLISHING LIMITED is an dissolved private limited company with number 05466615. It was incorporated 19 years, 1 month, 7 days ago, on 28 May 2005 and it was dissolved 9 years, 1 month, 30 days ago, on 05 May 2015. The company address is Manor House Manor House, Leatherhead, KT22 8DH, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jan 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-25

Old address: Ryebrook Studios, Woodcote Side Epsom Surrey KT18 7HD

New address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Change person director company with change date

Date: 29 May 2012

Action Date: 04 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-04

Officer name: Martin Sharrocks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Sears

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 28 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / oliver skelding / 01/02/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/06; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/04/06--------- £ si 12@1=12 £ ic 188/200

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/07/05--------- £ si 13@1=13 £ ic 175/188

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 12/07/05--------- £ si 174@1=174 £ ic 1/175

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARCYS SALON LIMITED

170 BEBINGTON ROAD,WIRRAL,CH63 7NX

Number:09804215
Status:ACTIVE
Category:Private Limited Company

NXSTAGE MEDICAL UK, LTD.

21 HOLBORN VIADUCT,LONDON,EC1A 2DY

Number:07857151
Status:ACTIVE
Category:Private Limited Company

OSBOURNE UPHOLSTERY LIMITED

2 PAUL GARDENS,CROYDON,CR0 5QL

Number:11728230
Status:ACTIVE
Category:Private Limited Company

SCANDINAVIAN HOMEGARDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08831625
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOLVEIG LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09471489
Status:ACTIVE
Category:Private Limited Company

ST. CRISPINS LTD.

COLBOURN LIGHT,BROADSTAIRS,CT10 1TN

Number:01811620
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source