MONSTER MAYHEM LTD - STOCKPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2020-02-03 View Report
Insolvency. Brought down date: 2018-12-20. 2019-03-02 View Report
Address. Old address: 18-22 Stoney Lane Yardley Birmingham B25 8YP England. Change date: 2018-01-11. New address: C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX. 2018-01-11 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-01-09 View Report
Insolvency. Liquidation voluntary statement of affairs. 2018-01-09 View Report
Resolution. Description: Resolutions. 2018-01-09 View Report
Gazette. Gazette filings brought up to date. 2017-09-09 View Report
Confirmation statement. Statement with no updates. 2017-09-07 View Report
Dissolution. Dissolved compulsory strike off suspended. 2017-08-12 View Report
Gazette. Gazette notice compulsory. 2017-08-01 View Report
Confirmation statement. Statement with updates. 2017-01-19 View Report
Address. New address: 18-22 Stoney Lane Yardley Birmingham B25 8YP. Change date: 2017-01-19. Old address: Star City Unit 19 Watson Road Birmingham West Midlands B7 5SA. 2017-01-19 View Report
Gazette. Gazette filings brought up to date. 2017-01-17 View Report
Dissolution. Dissolved compulsory strike off suspended. 2017-01-10 View Report
Gazette. Gazette notice compulsory. 2016-12-13 View Report
Officers. Officer name: Mohammed Amran Azram. Termination date: 2016-05-08. 2016-06-27 View Report
Accounts. Accounts type total exemption small. 2016-05-31 View Report
Accounts. Accounts type total exemption small. 2016-03-03 View Report
Gazette. Gazette filings brought up to date. 2016-02-23 View Report
Annual return. With made up date full list shareholders. 2016-02-22 View Report
Dissolution. Dissolved compulsory strike off suspended. 2015-10-28 View Report
Gazette. Gazette notice compulsory. 2015-09-01 View Report
Annual return. With made up date full list shareholders. 2014-09-26 View Report
Officers. Change date: 2014-02-05. Officer name: Mr Mohammed Amran Azram. 2014-09-25 View Report
Officers. Change date: 2014-03-05. Officer name: Mr Viqass Gulraiz. 2014-09-25 View Report
Accounts. Change account reference date company previous shortened. 2014-09-01 View Report
Address. Change date: 2014-03-05. Old address: 10 Pheasant Road Smethwick West Midlands B67 5PD England. 2014-03-05 View Report
Officers. Officer name: Mr Mohammed Amran Azram. 2013-09-18 View Report
Incorporation. Capital: GBP 1 2013-09-13 View Report