Advanced company searchLink opens in new window

MMC (READING) LTD

Company number 06882361

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)
06 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
01 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
10 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
14 Aug 2017 PSC01 Notification of Tim Mark Wait as a person with significant control on 6 April 2016
25 Jul 2017 AD01 Registered office address changed from Unit a5 Stephenson Road Swindon SN25 5AX England to 133 Hall Lane Upminster Essex RM14 1AL on 25 July 2017
17 Jul 2017 CS01 Confirmation statement made on 20 April 2017 with updates
06 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
17 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
17 May 2016 AD01 Registered office address changed from Unit C4 Europa Business Park Radway Road Swindon SN3 4nd to Unit a5 Stephenson Road Swindon SN25 5AX on 17 May 2016
17 May 2016 AD02 Register inspection address has been changed from Ubit C3 Europa Park Radway Road Swindon SN3 4nd England to A5 Stephenson Road Swindon SN25 5AX
08 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
11 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
05 Jun 2014 AA Full accounts made up to 31 August 2013
14 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
14 May 2014 AD02 Register inspection address has been changed from C/O Dawson Holdings Plc Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom
04 Mar 2014 CERTNM Company name changed dawson marketing services LIMITED\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
  • NM01 ‐ Change of name by resolution
17 May 2013 AA Full accounts made up to 31 August 2012
15 May 2013 MISC Resignation of auditors
01 May 2013 TM01 Termination of appointment of Mark Cashmore as a director
01 May 2013 TM01 Termination of appointment of Nicholas Gresham as a director