Advanced company searchLink opens in new window

MMG CONSULTING LIMITED

Company number 03986055

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)
28 Jan 2015 TM02 Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015
20 Jan 2015 AP01 Appointment of David John Cox as a director on 19 November 2014
20 Jan 2015 AP01 Appointment of Ian Paul Clarke as a director on 19 November 2014
29 Dec 2014 CERTNM Company name changed franklin sports business LTD\certificate issued on 29/12/14
  • RES15 ‐ Change company name resolution on 2014-12-15
29 Dec 2014 CONNOT Change of name notice
20 Aug 2014 AD02 Register inspection address has been changed from C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD
22 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
19 May 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
15 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
22 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
15 May 2012 AD03 Register(s) moved to registered inspection location
14 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
17 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
17 May 2011 AD04 Register(s) moved to registered office address
13 Jan 2011 TM01 Termination of appointment of Peter Wickens as a director
17 Jun 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
17 Jun 2010 AD03 Register(s) moved to registered inspection location
17 Jun 2010 CH01 Director's details changed for Keith Howells on 28 April 2010
16 Jun 2010 CH01 Director's details changed for Mr Kevin John Stovell on 28 April 2010
16 Jun 2010 CH01 Director's details changed for Guy William Ingledew Leonard on 28 April 2010
16 Jun 2010 CH03 Secretary's details changed for Miss Marjorie Eva Lynn on 28 April 2010
16 Jun 2010 AD02 Register inspection address has been changed