Advanced company searchLink opens in new window

MMH P&C LIMITED

Company number 04600557

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)
29 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2014 DS01 Application to strike the company off the register
26 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4,103,133
04 Apr 2013 AA Full accounts made up to 30 June 2012
27 Nov 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
22 May 2012 CERTNM Company name changed parson & crosland LIMITED\certificate issued on 22/05/12
  • CONNOT ‐
18 May 2012 TM01 Termination of appointment of David Lawson as a director
17 May 2012 AD01 Registered office address changed from Brightgate House Cobra Court 1 Brightgate Way Trafford Park Manchester M32 0TB on 17 May 2012
11 Apr 2012 AA Full accounts made up to 30 June 2011
24 Feb 2012 AR01 Annual return made up to 26 November 2011 with full list of shareholders
09 May 2011 TM01 Termination of appointment of James Wilson as a director
07 Apr 2011 AA Full accounts made up to 30 June 2010
14 Jan 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
06 Dec 2010 TM01 Termination of appointment of Edward Bilcliffe as a director
23 Jun 2010 AA Group of companies' accounts made up to 30 June 2009
10 May 2010 SH01 Statement of capital following an allotment of shares on 21 April 2010
  • GBP 4,103,133
10 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 6
24 Mar 2010 AP01 Appointment of Michael Scott Mcgill as a director
12 Feb 2010 AR01 Annual return made up to 26 November 2009 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Edward Jocelyn Bilcliffe on 26 November 2009
16 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2009 CH03 Secretary's details changed for David William Murray Horne on 12 November 2009
30 Nov 2009 CH01 Director's details changed for Graeme Hill on 17 November 2009