- Company Overview for MMC MIDLANDS LIMITED (03777558)
- Filing history for MMC MIDLANDS LIMITED (03777558)
- People for MMC MIDLANDS LIMITED (03777558)
- Charges for MMC MIDLANDS LIMITED (03777558)
- Insolvency for MMC MIDLANDS LIMITED (03777558)
- More for MMC MIDLANDS LIMITED (03777558)
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
|
|
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 |