Advanced company searchLink opens in new window

MMC MIDLANDS LIMITED

Company number 03777558

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)
31 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 13 December 2018
09 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 14 February 2017
17 Jan 2017 4.68 Liquidators' statement of receipts and payments to 14 December 2016
05 Jan 2017 600 Appointment of a voluntary liquidator
05 Jan 2017 4.33 Resignation of a liquidator
25 Aug 2016 4.68 Liquidators' statement of receipts and payments to 14 June 2016
18 Nov 2015 AD01 Registered office address changed from Elwell Watchorn & Saxton Llp 14 Queensbridge Northampton NN4 7BF to 109 Swan Street Sileby Leicestershire LE12 7NN on 18 November 2015
17 Aug 2015 4.68 Liquidators' statement of receipts and payments to 14 June 2015
31 Jul 2014 4.68 Liquidators' statement of receipts and payments to 14 June 2014
05 Aug 2013 4.68 Liquidators' statement of receipts and payments to 14 June 2013
02 Aug 2012 4.68 Liquidators' statement of receipts and payments to 14 June 2012
08 Aug 2011 4.68 Liquidators' statement of receipts and payments to 14 June 2011
17 Aug 2010 AD01 Registered office address changed from 14 Queensbridge Northampton Northamptonshire NN4 7BF on 17 August 2010
16 Aug 2010 AD01 Registered office address changed from Charnwood Edge Syston Road Cossington Leicestershire LE7 4UZ on 16 August 2010
21 Jun 2010 4.20 Statement of affairs with form 4.19
21 Jun 2010 600 Appointment of a voluntary liquidator
21 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-15
23 Nov 2009 AA01 Previous accounting period extended from 31 March 2009 to 30 June 2009
22 Jul 2009 363a Return made up to 26/05/09; full list of members
04 Feb 2009 AA Accounts for a medium company made up to 31 March 2008
05 Jun 2008 363a Return made up to 26/05/08; full list of members
04 Jun 2008 288c Director's change of particulars / denver mccullough / 01/01/2008
10 May 2008 395 Particulars of a mortgage or charge / charge no: 4