M & M TECHNOLOGIES LIMITED

Robson Scott Associates Robson Scott Associates, Darlington, DL3 7SD, County Durham
StatusDISSOLVED
Company No.08124828
CategoryPrivate Limited Company
Incorporated29 Jun 2012
Age12 years, 13 days
JurisdictionEngland Wales
Dissolution17 Apr 2023
Years1 year, 2 months, 25 days

SUMMARY

M & M TECHNOLOGIES LIMITED is an dissolved private limited company with number 08124828. It was incorporated 12 years, 13 days ago, on 29 June 2012 and it was dissolved 1 year, 2 months, 25 days ago, on 17 April 2023. The company address is Robson Scott Associates Robson Scott Associates, Darlington, DL3 7SD, County Durham.



Company Fillings

Gazette dissolved liquidation

Date: 17 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jan 2022

Action Date: 10 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-10

Documents

View document PDF

Resolution

Date: 01 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-18

Old address: The Long Lodge 265-269 Kingston Road London SW19 3NW England

New address: Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Taraka Srinivas Tarigoppula

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-05

Old address: The Long Lodge 265-269 Kingston Road London SW19 3FW

New address: The Long Lodge 265-269 Kingston Road London SW19 3NW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-22

Old address: Long Lodge 265-269 Kingston Road London SW19 3FW England

New address: The Long Lodge 265-269 Kingston Road London SW19 3FW

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-12

Officer name: Taraka Srinivas Tarigoppula

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-17

Old address: 139 Kingston Road London SW19 1LT

New address: Long Lodge 265-269 Kingston Road London SW19 3FW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2012

Action Date: 05 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-05

Officer name: Srinivas Taraka Tarigoppula

Documents

View document PDF

Incorporation company

Date: 29 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHBOURNE HOUSE CARE HOMES LIMITED

THE GARDEN SUITE,REDLAND,BS6 6LT

Number:03231035
Status:ACTIVE
Category:Private Limited Company

CLAIRE JUDD LTD

16 PACKWOOD AVENUE,RUGBY,CV21 4BZ

Number:11815934
Status:ACTIVE
Category:Private Limited Company

DR CHRISTOPHER LANG LTD

REX BUILDINGS,WILMSLOW,SK9 1HY

Number:11714320
Status:ACTIVE
Category:Private Limited Company

FREE MORE TIME LTD

SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF

Number:09858784
Status:ACTIVE
Category:Private Limited Company

HARTCLIFFE HEALTH AND ENVIRONMENT ACTION GROUP LTD

THE GATEHOUSE CENTRE,BRISTOL,BS13 9JN

Number:03845230
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MOVIELUX LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09749396
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