Advanced company searchLink opens in new window

MMCC LIMITED

Company number 09363895

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2020 DS01 Application to strike the company off the register
13 Aug 2020 SH19 Statement of capital on 13 August 2020
  • GBP 1
17 Jul 2020 SH20 Statement by Directors
17 Jul 2020 CAP-SS Solvency Statement dated 01/07/20
17 Jul 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
15 Jul 2018 TM01 Termination of appointment of Timothy Andrew Eric Middleham as a director on 2 July 2018
15 Jul 2018 TM01 Termination of appointment of Verna Margaret Tonge as a director on 2 July 2018
15 Jul 2018 TM01 Termination of appointment of Paul Mchugh as a director on 2 July 2018
28 Jun 2018 AP01 Appointment of Mr David Charles Pugh as a director on 28 June 2018
28 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
27 Jun 2016 TM02 Termination of appointment of Guy Jonathan Lewis as a secretary on 20 April 2016
27 Jun 2016 AP03 Appointment of Mr Nigel Stephen Jury as a secretary on 20 April 2016
17 May 2016 SH10 Particulars of variation of rights attached to shares
17 May 2016 SH10 Particulars of variation of rights attached to shares