Advanced company searchLink opens in new window

MMP FINANCIAL LIMITED

Company number 07870321

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)
23 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 14 June 2022
16 Nov 2021 AD01 Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 16 November 2021
06 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 14 June 2021
06 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Jul 2020 600 Appointment of a voluntary liquidator
15 Jun 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
12 Jun 2020 AM02 Statement of affairs with form AM02SOA
16 Mar 2020 AM07 Result of meeting of creditors
25 Feb 2020 TM01 Termination of appointment of Toby Jonathan Wheeler as a director on 25 February 2020
25 Feb 2020 TM01 Termination of appointment of Archelle Adrian Martel as a director on 25 February 2020
10 Feb 2020 AM03 Statement of administrator's proposal
20 Dec 2019 AD01 Registered office address changed from Beechwood House 2-10 Windsor Road Slough Berkshire SL1 2EJ England to 4 Hardman Square Spinningfields Manchester M3 3EB on 20 December 2019
19 Dec 2019 AM01 Appointment of an administrator
22 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
04 Apr 2019 TM01 Termination of appointment of Jacob Boxer as a director on 4 April 2019
27 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
07 Nov 2018 CH01 Director's details changed for Mr Archelle Adrain Martel on 7 November 2018
07 Nov 2018 AP01 Appointment of Mr Archelle Adrain Martel as a director on 7 November 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 May 2018 TM02 Termination of appointment of Alph L&C Limited as a secretary on 23 May 2018
04 Apr 2018 AD01 Registered office address changed from Unit 16, Essex Enterprise Centre 1-2 Davy Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XD England to Beechwood House 2-10 Windsor Road Slough Berkshire SL1 2EJ on 4 April 2018
31 Jan 2018 TM01 Termination of appointment of Neil Allan Pool as a director on 31 January 2018
23 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates