Advanced company searchLink opens in new window

MM&C LTD

Company number 05113466

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)
31 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2010 DS01 Application to strike the company off the register
26 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-14
26 Jan 2010 CONNOT Change of name notice
28 May 2009 AA Accounts made up to 30 April 2009
28 May 2009 363a Return made up to 27/04/09; full list of members
12 May 2008 AA Accounts made up to 30 April 2008
29 Apr 2008 363a Return made up to 27/04/08; full list of members
29 Apr 2008 288c Director and Secretary's Change of Particulars / michael woodfine / 22/01/2008 / HouseName/Number was: , now: hoveton old hall; Street was: clipbush cottages, now: stone lane; Area was: clipbush lane scoulton, now: hoveton; Post Code was: NR9 4PB, now: NR12 8YR
20 Dec 2007 AA Accounts made up to 30 April 2007
01 May 2007 363a Return made up to 27/04/07; full list of members
01 May 2007 288c Director's particulars changed
16 Jun 2006 AA Accounts made up to 30 April 2006
28 Apr 2006 363a Return made up to 27/04/06; full list of members
28 Apr 2006 190 Location of debenture register
01 Dec 2005 AA Accounts made up to 30 April 2005
09 May 2005 363s Return made up to 27/04/05; full list of members
09 May 2005 363(353) Location of register of members address changed
03 Jun 2004 88(2)R Ad 27/04/04--------- £ si 9@1=9 £ ic 1/10
04 May 2004 288a New secretary appointed;new director appointed
04 May 2004 288a New director appointed
04 May 2004 288a New director appointed
27 Apr 2004 288b Secretary resigned
27 Apr 2004 288b Director resigned