Advanced company searchLink opens in new window

MMF LIMITED

Company number 01229140

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 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,100
08 Apr 2013 AA Full accounts made up to 30 June 2012
17 Oct 2012 CH01 Director's details changed for Mr Philip Thomas Mangnall on 31 July 2012
16 Oct 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
29 Mar 2012 AA Accounts for a medium company made up to 31 December 2011
19 Mar 2012 AP01 Appointment of Mr Stephen Kevin Whittle as a director
19 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
19 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
16 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
14 Mar 2012 TM01 Termination of appointment of David Thomas as a director
14 Mar 2012 AD01 Registered office address changed from , 55 Woodburn Road, Smethwick, Warley, West Midlands, B66 2PU on 14 March 2012
14 Mar 2012 TM01 Termination of appointment of Peter Reynolds as a director
14 Mar 2012 TM01 Termination of appointment of Peter Goulden as a director
14 Mar 2012 TM01 Termination of appointment of Anthony Ford as a director
14 Mar 2012 TM02 Termination of appointment of Anthony Ford as a secretary
14 Mar 2012 AP03 Appointment of Mr Allister John Moorcroft as a secretary
14 Mar 2012 AP01 Appointment of Mr Allister John Moorcroft as a director
14 Mar 2012 AP01 Appointment of Mr David John Price as a director
14 Mar 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 June 2012
10 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 24
10 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 23
10 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 26
10 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 25
05 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
05 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10