M AND M SPORTS LIMITED

No.1 Colmore Square, Birmingham, B4 6HQ, West Midlands
StatusDISSOLVED
Company No.02698391
CategoryPrivate Limited Company
Incorporated18 Mar 1992
Age32 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution18 May 2019
Years5 years, 3 days

SUMMARY

M AND M SPORTS LIMITED is an dissolved private limited company with number 02698391. It was incorporated 32 years, 2 months, 3 days ago, on 18 March 1992 and it was dissolved 5 years, 3 days ago, on 18 May 2019. The company address is No.1 Colmore Square, Birmingham, B4 6HQ, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 18 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jun 2018

Category: Address

Type: AD03

New address: Clinton Road Leominster Herefordshire HR6 0SP

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jun 2018

Category: Address

Type: AD02

New address: Clinton Road Leominster Herefordshire HR6 0SP

Old address: C/O M and M Direct Limited M and M Direct Limited Clinton Road Leominster Herefordshire HR6 0SP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

New address: No.1 Colmore Square Birmingham West Midlands B4 6HQ

Change date: 2018-06-08

Old address: M and M Direct Limited Clinton Road Leominster Herefordshire HR6 0SP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Legacy

Date: 02 May 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 May 2018

Action Date: 02 May 2018

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2018-05-02

Documents

View document PDF

Legacy

Date: 02 May 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/04/18

Documents

View document PDF

Resolution

Date: 02 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2016

Action Date: 02 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-02

Documents

View document PDF

Legacy

Date: 15 Jun 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 02/08/15

Documents

View document PDF

Legacy

Date: 24 May 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 02/08/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 27 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-27

Officer name: Michael Alan Tomkins

Documents

View document PDF

Auditors resignation company

Date: 22 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 18 Jun 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Damian Michael Evans

Appointment date: 2015-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-19

Officer name: Mr Damian Michael Evans

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-24

Officer name: Christian David Harle

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-24

Officer name: Christian David Harle

Documents

View document PDF

Change account reference date company current extended

Date: 24 Mar 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-31

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2014

Action Date: 23 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2013

Action Date: 24 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2012

Action Date: 26 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2011

Action Date: 27 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2010

Action Date: 21 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 18 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-18

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-18

Officer name: Christian Harle

Documents

View document PDF

Move registers to sail company

Date: 07 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-18

Officer name: Michael Alan Tomkins

Documents

View document PDF

Change sail address company

Date: 07 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2009

Action Date: 22 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-22

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 26/08/2008 from 2ND floor 25 knightsbridge london SW1X 7RZ

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2008

Action Date: 24 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-24

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 10/12/07 from: clinton road leominster herefordshire HR6 0SJ

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 23/02/08 to 28/02/08

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2007

Action Date: 25 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-25

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2006

Action Date: 26 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-26

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inhoco 3072 LIMITED\certificate issued on 28/02/06

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2005

Action Date: 21 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-21

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Auditors resignation company

Date: 15 Dec 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 22/07/04--------- £ si 1523@1=1523 £ ic 100000/101523

Documents

View document PDF

Resolution

Date: 13 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 12 Aug 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed m & m sports LIMITED\certificate issued on 12/08/04

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 29 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/04; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2002

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/02 to 23/02/02

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ASKM UK LIMITED

39 ALDER ROAD,WALLSEND,NE28 9UB

Number:05973705
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLEEGRAF CO., LIMITED

SUITE 1,LONDON,SW1Y 4LB

Number:08273891
Status:ACTIVE
Category:Private Limited Company

IMPARATOR GREEN ENERGY PLC

2 CHAPEL COURT,LONDON,SE1 1HH

Number:07568144
Status:ACTIVE
Category:Public Limited Company

PARAGON AUDIO LTD

65 TRINITY VIEW,NEWPORT,NP18 3SW

Number:10853971
Status:ACTIVE
Category:Private Limited Company

PREMIER LIVESTOCK LTD

CLARBESTON GRANGE,CLARBESTON,SA63 4QZ

Number:06985199
Status:ACTIVE
Category:Private Limited Company

T.L-R ENTERPRISES LTD

WALCOT HALL,SCUNTHORPE,DN15 9JT

Number:09859001
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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