M & M CABLES LIMITED
BRISTOL AVON

Hellopages » Somerset » Bath and North East Somerset » BS18 1PF

Company number 02614510
Status Liquidation
Incorporation Date 24 May 1991
Company Type Private Limited Company
Address UNIT 4 ROCKHILL, 59 WELLSWAY KEYNSHAM, BRISTOL AVON, BS18 1PF
Home Country United Kingdom
Nature of Business 5143 - Wholesale electric household goods
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Order of court to wind up; Return made up to 24/05/00; full list of members 363(288) ‐ Director's particulars changed ; New secretary appointed. The most likely internet sites of M & M CABLES LIMITED are www.mmcables.co.uk, and www.m-m-cables.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. M M Cables Limited is a Private Limited Company. The company registration number is 02614510. M M Cables Limited has been working since 24 May 1991. The present status of the company is Liquidation. The registered address of M M Cables Limited is Unit 4 Rockhill 59 Wellsway Keynsham Bristol Avon Bs18 1pf. . MANSOURPOUR, Mandana is a Secretary of the company. MANSOURPOUR, Talal is a Director of the company. Secretary MANSOURPOUR, Susan Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale electric household goods".


Current Directors

Secretary
MANSOURPOUR, Mandana
Appointed Date: 26 July 2000

Director
MANSOURPOUR, Talal
Appointed Date: 14 June 1991
75 years old

Resigned Directors

Secretary
MANSOURPOUR, Susan Margaret
Resigned: 26 July 2000
Appointed Date: 14 June 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 1991
Appointed Date: 24 May 1991

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 June 1991
Appointed Date: 24 May 1991

M & M CABLES LIMITED Events

22 Feb 2001
Order of court to wind up
20 Feb 2001
Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed

20 Feb 2001
New secretary appointed
20 Feb 2001
Secretary resigned
01 Jul 1999
Return made up to 24/05/99; full list of members
...
... and 19 more events
20 Aug 1991
Secretary resigned;new secretary appointed

20 Aug 1991
Registered office changed on 20/08/91 from: 2 baches street london N1 6UB

15 Aug 1991
Company name changed methodattend LIMITED\certificate issued on 16/08/91

15 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 May 1991
Incorporation