Advanced company searchLink opens in new window

MMG TRUSTEES LIMITED

Company number 06020086

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2015 DS01 Application to strike the company off the register
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
02 Jan 2014 CH04 Secretary's details changed for Wilsons (Company Secretaries) Limited on 6 December 2013
11 Sep 2013 CH01 Director's details changed for Andrew George Snuggs on 10 September 2013
02 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
25 Oct 2012 AD01 Registered office address changed from Steynings House, Summerlock Approach, Salisbury Wiltshire SP2 7RJ on 25 October 2012
17 Oct 2012 CH04 Secretary's details changed for Wilsons (Company Secretaries) Limited on 17 September 2012
16 May 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
15 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
26 May 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
24 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Feb 2009 363a Return made up to 06/12/08; full list of members
02 Oct 2008 AA Accounts made up to 31 December 2007
10 Mar 2008 MEM/ARTS Memorandum and Articles of Association
10 Mar 2008 288a Director appointed andrew snuggs
27 Feb 2008 CERTNM Company name changed hotmob LIMITED\certificate issued on 01/03/08
21 Dec 2007 363a Return made up to 06/12/07; full list of members
06 Dec 2006 NEWINC Incorporation