MM LOCUMS LIMITED: Filings

  • Overview

    Company NameMM LOCUMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08538809
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MM LOCUMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Termination of appointment of Exceed Cosec Services Limited as a secretary on Mar 01, 2024

    1 pagesTM02

    Liquidators' statement of receipts and payments to Jan 13, 2024

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 13, 2023

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 13, 2022

    18 pagesLIQ03

    Registered office address changed from Bank House St. Judes Road Englefield Green Egham Surrey TW20 0DF to Resolve Advisory Limited 22 York Buildings Corner John Adam Street London WC2N 6JU on Mar 23, 2021

    2 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Registered office address changed from Bank House St. Judes Road Englefield Green Egham Surrey TW20 0DF to Bank House St. Judes Road Englefield Green Egham Surrey TW20 0DF on Jan 25, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 14, 2021

    LRESEX

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 10, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 09, 2020

    RES15

    Termination of appointment of Andrew Jonathan Brown as a director on Dec 09, 2020

    1 pagesTM01

    Cessation of Andrew Jonathan Brown as a person with significant control on Dec 09, 2020

    1 pagesPSC07

    Cessation of Chetan Dhansukhbhai Panchal as a person with significant control on Dec 19, 2019

    1 pagesPSC07

    Satisfaction of charge 085388090001 in full

    1 pagesMR04

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Jun 04, 2020 with updates

    4 pagesCS01

    Termination of appointment of Chetan Dhansukhbhai Panchal as a director on Dec 19, 2019

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Jun 04, 2019 with updates

    4 pagesCS01

    Termination of appointment of Julie Anne Greenwood as a director on Dec 18, 2018

    1 pagesTM01

    Appointment of Mrs Julie Anne Greenwood as a director on Jul 18, 2018

    2 pagesAP01

    Confirmation statement made on Jun 04, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 30, 2017

    9 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0