MM PHOTOGRAPHICS LIMITED
Status | DISSOLVED |
Company No. | 06581307 |
Category | Private Limited Company |
Incorporated | 30 Apr 2008 |
Age | 16 years, 1 month, 1 day |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2016 |
Years | 7 years, 8 months, 25 days |
SUMMARY
MM PHOTOGRAPHICS LIMITED is an dissolved private limited company with number 06581307. It was incorporated 16 years, 1 month, 1 day ago, on 30 April 2008 and it was dissolved 7 years, 8 months, 25 days ago, on 06 September 2016. The company address is 22 Tilsworth Road, Beaconsfield, HP9 1TR, Bucks.
Company Fillings
Gazette dissolved voluntary
Date: 06 Sep 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jun 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 11 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 23 May 2012
Action Date: 23 May 2012
Category: Address
Type: AD01
Change date: 2012-05-23
Old address: the Old Garage 4 Fairacres Ruislip Middlesex HA4 8AN
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Administrative restoration company
Date: 06 Oct 2011
Category: Restoration
Type: RT01
Documents
Gazette filings brought up to date
Date: 27 Jul 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-30
Officer name: Mr Matthew Mansfield
Documents
Change account reference date company previous extended
Date: 28 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA01
New date: 2009-07-31
Made up date: 2009-04-30
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / matthew mansfield / 01/06/2009
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr matthew mansfield
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sarit morzaria
Documents
Some Companies
180 EPSOM ROAD,GUILDFORD,GU1 2RR
Number: | 10521538 |
Status: | ACTIVE |
Category: | Private Limited Company |
CSR BUILDING SERVICES (KENT) LIMITED
THE OLD BARN,SWANLEY VILLAGE,BR8 7PA
Number: | 08729820 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 DRUMLISH ROAD,DROMORE,BT78 3BT
Number: | NI627594 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 RECTORY ROAD,BALLYCLARE,BT39 0PT
Number: | NI646605 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSTONE PICTURES WEST LIMITED
16 CHURCHILL WAY,CARDIFF,CF10 2DX
Number: | 10386625 |
Status: | ACTIVE |
Category: | Private Limited Company |
3000A PARKWAY,WHITELEY,PO15 7FX
Number: | 10790474 |
Status: | ACTIVE |
Category: | Private Limited Company |