MM INVESTMENTS (MCR) LTD
Status | DISSOLVED |
Company No. | 06048673 |
Category | Private Limited Company |
Incorporated | 11 Jan 2007 |
Age | 17 years, 5 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2024 |
Years | 1 month |
SUMMARY
MM INVESTMENTS (MCR) LTD is an dissolved private limited company with number 06048673. It was incorporated 17 years, 5 months, 3 days ago, on 11 January 2007 and it was dissolved 1 month ago, on 14 May 2024. The company address is 80 Matthews Lane, Manchester, M19 3ES, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Feb 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Certificate change of name company
Date: 23 Feb 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed al-amin financial services LIMITED\certificate issued on 23/02/23
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 13 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-12
Old address: Unit 57 Longsight Business Park 69 Hamilton Road Manchester M13 0PD England
New address: 80 Matthews Lane Manchester M19 3ES
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Confirmation statement with updates
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Termination director company with name termination date
Date: 21 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Umme Habiba Sultana
Termination date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Address
Type: AD01
New address: Unit 57 Longsight Business Park 69 Hamilton Road Manchester M13 0PD
Old address: 16 Lincoln Street Manchester M13 0WS England
Change date: 2016-06-13
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Resolution
Date: 27 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 24 Aug 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-19
Officer name: Shaju Khan
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-18
New address: 16 Lincoln Street Manchester M13 0WS
Old address: 348 Dickenson Road Longsight Manchester M13 0NG
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Termination director company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Md Hossain
Documents
Termination director company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mutasim Billah
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Resolution
Date: 05 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abbasi Begum
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Termination director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Parveen
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 11 May 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Appoint person director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mutasim Billah
Documents
Termination secretary company with name
Date: 10 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mutasim Billah
Documents
Termination secretary company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mutasim Billah
Documents
Change person director company with change date
Date: 15 Nov 2010
Action Date: 15 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Mohammad Emranul Haque
Change date: 2010-11-15
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Mohammad Emranul Haque
Change date: 2010-03-01
Documents
Accounts amended with made up date
Date: 19 Mar 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AAMD
Made up date: 2009-01-31
Documents
Appoint person director company with name
Date: 14 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaju Khan
Documents
Appoint person director company with name
Date: 14 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Md Munir Hossain
Documents
Appoint person director company with name
Date: 14 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Abbasi Sultan Begum
Documents
Appoint person director company with name
Date: 14 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Parveen
Documents
Appoint person director company with name
Date: 14 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Umme Habiba Sultana
Documents
Change account reference date company current extended
Date: 14 Mar 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-01-31
Documents
Change registered office address company with date old address
Date: 14 Mar 2010
Action Date: 14 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-14
Old address: 185 Hamilton Road Longsight Manchester M13 0PQ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 03 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 03/07/2009 from unit 6 kingsway business centre 140 kingsway burnage manchester M19 1BB
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/08; full list of members
Documents
Legacy
Date: 19 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 19/06/07 from: unit 6 60 kingsway business centre manchester lancashire M19 1BB
Documents
Legacy
Date: 07 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 07/06/07 from: 4 meade grove manchester M13 0SG
Documents
Some Companies
FOREST PENTHOUSE, KINGS OAK HOTEL PAUL'S NURSERY ROAD,LOUGHTON,IG10 4AE
Number: | 09430121 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 TANNERY WAY,MANCHESTER,M18 8LH
Number: | 11250316 |
Status: | ACTIVE |
Category: | Private Limited Company |
649C WATFORD WAY,LONDON,NW7 3JR
Number: | 11351944 |
Status: | ACTIVE |
Category: | Private Limited Company |
KERRY O'BOYLE CONSULTING LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08830716 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,PARK ROYAL,NW10 7PN
Number: | 03520273 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MARSALA ROAD,LEWISHAM,SE13 7AD
Number: | 09005022 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |