Advanced company searchLink opens in new window

MMI (UK) LIMITED

Company number 01147938

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)
22 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
04 Sep 2014 4.68 Liquidators' statement of receipts and payments to 20 August 2014
04 Sep 2013 4.68 Liquidators' statement of receipts and payments to 20 August 2013
29 Aug 2012 4.20 Statement of affairs with form 4.19
28 Aug 2012 600 Appointment of a voluntary liquidator
28 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Aug 2012 TM01 Termination of appointment of Peter Gregory as a director
21 Aug 2012 TM02 Termination of appointment of Nina Learoyd as a secretary
13 Aug 2012 AD01 Registered office address changed from 4Th Floor 1 Belle Vue Square Broughton Road Skipton North Yorkshire BD23 1FJ England on 13 August 2012
20 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
Statement of capital on 2012-06-20
  • GBP 80
20 Jun 2012 CH03 Secretary's details changed for Nina Catherine Learoyd on 1 January 2012
23 Mar 2012 TM01 Termination of appointment of Tracy Ward as a director
06 Dec 2011 AA Total exemption full accounts made up to 3 January 2011
08 Nov 2011 AD01 Registered office address changed from 4Th Floor Belle Vue Mills Broughton Road Skipton North Yorkshire BD23 1RT United Kingdom on 8 November 2011
17 Oct 2011 CERTNM Company name changed medic international LIMITED\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-10-14
  • NM01 ‐ Change of name by resolution
05 Aug 2011 AD01 Registered office address changed from 1St Floor Embsay Mill Skipton Road Embsay Skipton North Yorkshire BD23 6QR on 5 August 2011
08 Jul 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
07 Jul 2011 TM01 Termination of appointment of Pinnacle Staffing Group Plc as a director
07 Jul 2011 TM01 Termination of appointment of Phc Luton Limited as a director
22 Jun 2011 TM02 Termination of appointment of Jennifer Hall as a secretary
22 Jun 2011 AP03 Appointment of Nina Catherine Learoyd as a secretary
20 Jun 2011 AD01 Registered office address changed from One Wood Street London EC2V 7WS on 20 June 2011
20 Apr 2011 AP02 Appointment of Pinnacle Staffing Group Plc as a director
20 Apr 2011 AP02 Appointment of Phc Luton Limited as a director