- Company Overview for MM WEALTH LTD (01454074)
- Filing history for MM WEALTH LTD (01454074)
- People for MM WEALTH LTD (01454074)
- Charges for MM WEALTH LTD (01454074)
- Registers for MM WEALTH LTD (01454074)
- More for MM WEALTH LTD (01454074)
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) |
---|---|---|---|
18 Oct 2016 | CS01 |
Confirmation statement made on 4 October 2016 with updates
|
|
29 Jun 2016 | AA | Full accounts made up to 31 January 2016 | |
06 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
02 Jun 2015 | AA | Full accounts made up to 31 January 2015 | |
09 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
20 Jun 2014 | AA | Full accounts made up to 31 January 2014 | |
31 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
03 Sep 2013 | TM01 | Termination of appointment of Stephen Clifton as a director | |
13 Jun 2013 | AA | Full accounts made up to 31 January 2013 | |
21 Dec 2012 | TM01 | Termination of appointment of Stephen Clifton as a director | |
19 Dec 2012 | AP01 | Appointment of Mr Rajwinder Singh Basra as a director | |
11 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
16 Jul 2012 | AA | Full accounts made up to 31 January 2012 | |
08 Jun 2012 | AP01 | Appointment of Mr Adrian Richard Brown as a director | |
09 Nov 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
16 May 2011 | TM01 | Termination of appointment of Mark Hassall as a director | |
10 May 2011 | SH02 |
Statement of capital on 27 April 2011
|
|
18 Apr 2011 | AP03 | Appointment of David Anthony Jones as a secretary | |
11 Apr 2011 | AA | Full accounts made up to 31 January 2011 | |
02 Feb 2011 | TM02 | Termination of appointment of Mark Hassall as a secretary | |
25 Jan 2011 | CERTNM |
Company name changed money matters (cambridge) LIMITED\certificate issued on 25/01/11
|
|
25 Jan 2011 | CONNOT | Change of name notice | |
10 Jan 2011 | CH01 | Director's details changed for Mr Adrian Francis John Atkinson on 18 December 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for Mr Adrian Francis John Atkinson on 5 July 2010 |