Download leads from Nexok and grow your business. Find out more

M & M Qual I.T. Limited

Documents

Total Documents68
Total Pages236

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off
3 December 2013Final Gazette dissolved via voluntary strike-off
20 August 2013First Gazette notice for voluntary strike-off
20 August 2013First Gazette notice for voluntary strike-off
9 August 2013Application to strike the company off the register
9 August 2013Application to strike the company off the register
31 January 2013Total exemption small company accounts made up to 31 July 2012
31 January 2013Total exemption small company accounts made up to 31 July 2012
12 October 2012Amended accounts made up to 31 July 2011
12 October 2012Amended total exemption full accounts made up to 31 July 2011
5 September 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 100
5 September 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 100
1 May 2012Total exemption full accounts made up to 31 July 2011
1 May 2012Total exemption full accounts made up to 31 July 2011
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders
22 July 2011Registered office address changed from C/O Marc Hanbuerger 98 Wood Lane Sonning Common Reading Uk RG4 9SL United Kingdom on 22 July 2011
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders
22 July 2011Registered office address changed from C/O Marc Hanbuerger 98 Wood Lane Sonning Common Reading Uk RG4 9SL United Kingdom on 22 July 2011
15 March 2011Total exemption small company accounts made up to 31 July 2010
15 March 2011Total exemption small company accounts made up to 31 July 2010
24 January 2011Secretary's details changed for Michaela Hanbuerger on 24 January 2011
24 January 2011Director's details changed for Michaela Hanbuerger on 24 January 2011
24 January 2011Registered office address changed from 85 Southcote Lane Reading Berkshire RG30 3AH on 24 January 2011
24 January 2011Director's details changed for Marc Hanbuerger on 24 January 2011
24 January 2011Director's details changed for Michaela Hanbuerger on 24 January 2011
24 January 2011Registered office address changed from 85 Southcote Lane Reading Berkshire RG30 3AH on 24 January 2011
24 January 2011Director's details changed for Marc Hanbuerger on 24 January 2011
24 January 2011Secretary's details changed for Michaela Hanbuerger on 24 January 2011
11 August 2010Director's details changed for Marc Hanbuerger on 21 July 2010
11 August 2010Director's details changed for Marc Hanbuerger on 21 July 2010
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders
11 August 2010Director's details changed for Michaela Hanbuerger on 21 July 2010
11 August 2010Director's details changed for Michaela Hanbuerger on 21 July 2010
6 February 2010Total exemption full accounts made up to 31 July 2009
6 February 2010Total exemption full accounts made up to 31 July 2009
27 July 2009Return made up to 21/07/09; full list of members
27 July 2009Return made up to 21/07/09; full list of members
29 June 2009Total exemption small company accounts made up to 31 July 2008
29 June 2009Total exemption small company accounts made up to 31 July 2008
29 September 2008Return made up to 21/07/08; full list of members
29 September 2008Return made up to 21/07/08; full list of members
14 January 2008Total exemption small company accounts made up to 31 July 2007
14 January 2008Total exemption small company accounts made up to 31 July 2007
6 August 2007Return made up to 21/07/07; full list of members
6 August 2007Return made up to 21/07/07; full list of members
14 May 2007Ad 06/04/07--------- £ si 99@1=99 £ ic 1/100
14 May 2007New director appointed
14 May 2007New director appointed
14 May 2007Ad 06/04/07--------- £ si 99@1=99 £ ic 1/100
8 December 2006Registered office changed on 08/12/06 from: 3RD floor, maple house high street potters bar hertfordshire EN6 5BS
8 December 2006Registered office changed on 08/12/06 from: 3RD floor, maple house high street potters bar hertfordshire EN6 5BS
8 November 2006Registered office changed on 08/11/06 from: 49 the avenue potters bar hertfordshire EN61ED
8 November 2006Registered office changed on 08/11/06 from: 49 the avenue potters bar hertfordshire EN61ED
23 October 2006New secretary appointed
23 October 2006New secretary appointed
17 October 2006Secretary resigned
17 October 2006Secretary resigned
25 September 2006Total exemption small company accounts made up to 31 July 2006
25 September 2006Total exemption small company accounts made up to 31 July 2006
1 August 2006Return made up to 21/07/06; full list of members
1 August 2006Return made up to 21/07/06; full list of members
26 September 2005Director resigned
26 September 2005New director appointed
26 September 2005New director appointed
26 September 2005Director resigned
21 July 2005Incorporation
21 July 2005Incorporation
Sign up now to grow your client base. Plans & Pricing