MML BUSINESS SERVICES LTD

Suite 4 Commercial Mews Suite 4 Commercial Mews, Larne, BT40 1HJ
StatusDISSOLVED
Company No.NI604725
CategoryPrivate Limited Company
Incorporated11 Oct 2010
Age13 years, 7 months, 19 days
JurisdictionNorthern Ireland
Dissolution20 Mar 2018
Years6 years, 2 months, 10 days

SUMMARY

MML BUSINESS SERVICES LTD is an dissolved private limited company with number NI604725. It was incorporated 13 years, 7 months, 19 days ago, on 11 October 2010 and it was dissolved 6 years, 2 months, 10 days ago, on 20 March 2018. The company address is Suite 4 Commercial Mews Suite 4 Commercial Mews, Larne, BT40 1HJ.



Company Fillings

Gazette dissolved compulsory

Date: 20 Mar 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-16

Officer name: Mrs Michelle Mcroberts

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michelle Mclaughlin

Change date: 2013-10-16

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a&b car repairs LTD\certificate issued on 29/11/12

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Falconer

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Mclaughlin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Weir

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Falconer

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Incorporation company

Date: 11 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA-TEC LIMITED

THE WHITEHOUSE,SHERWOOD,NG5 2GS

Number:01621410
Status:ACTIVE
Category:Private Limited Company

CSI INVESTMENT PROPERTIES LIMITED

4 PEAR TREE COURT,LONDON,EC1R 0DS

Number:10492665
Status:ACTIVE
Category:Private Limited Company

ENTRUST SMART HOME MICROGRID LTD

4 WETHERFIELD CLOSE,LANCASTER,LA1 2TH

Number:11724614
Status:ACTIVE
Category:Private Limited Company

FIREDOOR GUARDIAN LIMITED

3 ROCK STREET,BRIGHTON,BN2 1NF

Number:10978175
Status:ACTIVE
Category:Private Limited Company

FURNISS LIMITED

MANOR HOUSE,ROTHERHAM,S61 1EP

Number:08796308
Status:ACTIVE
Category:Private Limited Company

KANDA ACCOUNTING LIMITED

C/O FIELD SULLIVAN LIMITED NEPTUNE HOUSE,LONDON,SE10 8RF

Number:08407449
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