MM RESIDENTIAL LIMITED
Status | LIQUIDATION |
Company No. | 11732829 |
Category | Private Limited Company |
Incorporated | 18 Dec 2018 |
Age | 5 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MM RESIDENTIAL LIMITED is an liquidation private limited company with number 11732829. It was incorporated 5 years, 5 months, 21 days ago, on 18 December 2018. The company address is C/O Ad Business Recovery Limited Swift House, Ground Floor C/O Ad Business Recovery Limited Swift House, Ground Floor, Chelmsford, CM1 1GU, Essex, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 23 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Mar 2024
Action Date: 16 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-16
Documents
Liquidation voluntary declaration of solvency
Date: 17 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-28
Old address: Swift House Ground Floor 18 Hoffmanns Way Chelmsford, Essex CM1 1GU England
New address: C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU
Documents
Termination director company with name termination date
Date: 09 Jan 2023
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Mary Morgan
Termination date: 2022-10-14
Documents
Appoint person director company with name date
Date: 09 Jan 2023
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-14
Officer name: Miss Rochelle Petra Morgan
Documents
Appoint person director company with name date
Date: 09 Jan 2023
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Laura Winch
Appointment date: 2022-10-14
Documents
Appoint person director company with name date
Date: 09 Jan 2023
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Candice Jade Tyler
Appointment date: 2022-10-14
Documents
Appoint person director company with name date
Date: 09 Jan 2023
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-14
Officer name: Miss Samantha Jane Morgan
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2022
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Confirmation statement with updates
Date: 10 Jan 2022
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Mortgage satisfy charge full
Date: 11 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 117328290001
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Oct 2021
Action Date: 07 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-10-07
Charge number: 117328290002
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Mar 2019
Action Date: 15 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-15
Charge number: 117328290001
Documents
Some Companies
550 VALLEY RD,NOTTINGHAM,NG5 1JJ
Number: | 07612729 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAVESDEN PARK SUITE 1,WATFORD,WD25 7GS
Number: | 09225221 |
Status: | ACTIVE |
Category: | Private Limited Company |
M P BUILDERS (IPSWICH) LIMITED
9 BYFORD COURT CROCKATT ROAD,IPSWICH,IP7 6RD
Number: | 06449924 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BLACKPOOL TECHNOLOGY CENTRE,,BLACKPOOL,FY2 0JW
Number: | 07544705 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 17 HOWARD WAY,NEWPORT PAGNELL,MK16 9PY
Number: | 09124867 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHOOGLE CONSULTANCY SERVICES LTD
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC542035 |
Status: | ACTIVE |
Category: | Private Limited Company |