Advanced company searchLink opens in new window

MMC INTERNATIONAL LIMITED

Company number 03699550

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)
24 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £546318035 from share prem a/c cancelled 01/12/2015
24 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 555,448,275
24 Dec 2015 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £264026445 01/12/2015
10 Sep 2015 AP01 Appointment of Ms Martine Anne Ferland as a director on 1 September 2015
01 Sep 2015 TM01 Termination of appointment of William Simon O'regan as a director on 1 September 2015
22 Jul 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 291,421,830
23 Feb 2015 CH01 Director's details changed for Mr Mark Anthony Weil on 19 February 2015
22 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2014 TM01 Termination of appointment of Gaetano Follari as a director on 19 September 2014
04 Sep 2014 AP01 Appointment of Paul Francis Clayden as a director on 11 August 2014
02 Sep 2014 AA Full accounts made up to 31 December 2013
08 May 2014 AP03 Appointment of Mrs Adrianne Helen Marie Abbott as a secretary
18 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 291,421,830
13 Mar 2014 MEM/ARTS Memorandum and Articles of Association
13 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Mar 2014 TM02 Termination of appointment of Polly Naher as a secretary
10 Dec 2013 TM01 Termination of appointment of David Batchelor as a director
21 Nov 2013 SH01 Statement of capital following an allotment of shares on 7 October 2013
  • GBP 291,421,830
23 Oct 2013 AP01 Appointment of Gaetano Follari as a director
03 Oct 2013 AP01 Appointment of Mr Mark Anthony Weil as a director
15 Jul 2013 AA Accounts made up to 31 December 2012
11 Jun 2013 TM01 Termination of appointment of Andrew Dick as a director
26 Apr 2013 CH01 Director's details changed for William Simon O'regan on 20 April 2013
05 Apr 2013 CH01 Director's details changed for David John Batchelor on 2 April 2013