Advanced company searchLink opens in new window

MMF LIMITED

Company number 01229140

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)
07 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
13 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
11 Jun 2018 AD01 Registered office address changed from Units 15-16 Colthrop Business Park Colthrop Lane Thatcham Berkshire RG19 4NB to Unit 2 Demuth Way Junction 2 Industrial Estate Oldbury B69 4LT on 11 June 2018
01 May 2018 AA Accounts for a dormant company made up to 30 June 2017
30 Oct 2017 CS01 Confirmation statement made on 31 July 2017 with updates
30 Oct 2017 TM01 Termination of appointment of Allister John Moorcroft as a director on 13 September 2017
30 Oct 2017 AP01 Appointment of Mr Patrick Ian Simpson as a director on 13 September 2017
30 Oct 2017 TM02 Termination of appointment of Allister John Moorcroft as a secretary on 13 September 2017
10 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
03 Mar 2017 CH03 Secretary's details changed for Mr Allister John Moorcroft on 30 September 2016
03 Mar 2017 CH01 Director's details changed for Mr Allister John Moorcroft on 30 September 2016
04 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
12 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,100
15 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
08 Apr 2015 TM01 Termination of appointment of David John Price as a director on 31 March 2015
05 Mar 2015 TM01 Termination of appointment of Stephen Kevin Whittle as a director on 1 July 2014
05 Mar 2015 TM01 Termination of appointment of Alan John Turberville as a director on 1 July 2014
21 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2015 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,100
20 Jan 2015 TM01 Termination of appointment of Philip Thomas Mangnall as a director on 1 July 2014
06 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2014 AA Accounts for a small company made up to 30 June 2013