Advanced company searchLink opens in new window

GUINNESS MAHON MUNICIPAL SERVICES LIMITED

Company number 00749938

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
14 May 2014 4.71 Return of final meeting in a members' voluntary winding up
18 Jul 2013 CH01 Director's details changed for Mr Steven Mark Burgess on 12 January 2012
15 Apr 2013 AD01 Registered office address changed from 2 Gresham Street London EC2V 7QP on 15 April 2013
12 Apr 2013 4.70 Declaration of solvency
12 Apr 2013 600 Appointment of a voluntary liquidator
12 Apr 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
04 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
Statement of capital on 2012-09-04
  • GBP 2
07 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
01 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
27 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
11 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
30 Nov 2009 CH03 Secretary's details changed for Connie Mei Ling Law on 30 November 2009
30 Nov 2009 CH03 Secretary's details changed for Connie Mei Ling Law on 30 November 2009
18 Nov 2009 CH01 Director's details changed for Timothy Robert Chanter on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Mr Steven Mark Burgess on 18 November 2009
02 Sep 2009 363a Return made up to 01/09/09; full list of members
12 Dec 2008 AA Accounts for a dormant company made up to 31 March 2008
03 Sep 2008 363a Return made up to 01/09/08; full list of members