Advanced company searchLink opens in new window

MM HOTELS LIMITED

Company number 04147692

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)
26 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
18 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2012 DS01 Application to strike the company off the register
06 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 May 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-23
13 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
Statement of capital on 2012-02-13
  • GBP 1,000
03 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Jul 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-28
21 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
23 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
12 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2010 AA Full accounts made up to 25 March 2010
16 Aug 2010 AD01 Registered office address changed from Levens House Foxhole Road Ackhurst Park Chorley Lancashire PR7 1NW on 16 August 2010
17 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Miss Kathryn Revitt on 17 February 2010
17 Feb 2010 CH03 Secretary's details changed for John Clement Kay on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Craig John Hemmings on 17 February 2010
17 Feb 2010 CH01 Director's details changed for John Clement Kay on 17 February 2010
02 Feb 2010 AA Full accounts made up to 26 March 2009
06 Feb 2009 363a Return made up to 25/01/09; full list of members
08 Jan 2009 288a Director appointed miss kathryn revitt
26 Nov 2008 AA Full accounts made up to 27 March 2008
25 Jan 2008 363a Return made up to 25/01/08; full list of members
16 Nov 2007 287 Registered office changed on 16/11/07 from: blenheim house ackhurst park foxhole road chorley lancashire PR7 1NY