- Company Overview for MMH P&C LIMITED (04600557)
- Filing history for MMH P&C LIMITED (04600557)
- People for MMH P&C LIMITED (04600557)
- Charges for MMH P&C LIMITED (04600557)
- More for MMH P&C LIMITED (04600557)
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) |
---|---|---|---|
29 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2014 | DS01 | Application to strike the company off the register | |
26 Nov 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
04 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
22 May 2012 | CERTNM |
Company name changed parson & crosland LIMITED\certificate issued on 22/05/12
|
|
18 May 2012 | TM01 | Termination of appointment of David Lawson as a director | |
17 May 2012 | AD01 | Registered office address changed from Brightgate House Cobra Court 1 Brightgate Way Trafford Park Manchester M32 0TB on 17 May 2012 | |
11 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
24 Feb 2012 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
09 May 2011 | TM01 | Termination of appointment of James Wilson as a director | |
07 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
06 Dec 2010 | TM01 | Termination of appointment of Edward Bilcliffe as a director | |
23 Jun 2010 | AA | Group of companies' accounts made up to 30 June 2009 | |
10 May 2010 | SH01 |
Statement of capital following an allotment of shares on 21 April 2010
|
|
10 May 2010 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
24 Mar 2010 | AP01 | Appointment of Michael Scott Mcgill as a director | |
12 Feb 2010 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Edward Jocelyn Bilcliffe on 26 November 2009 | |
16 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2009 | CH03 | Secretary's details changed for David William Murray Horne on 12 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Graeme Hill on 17 November 2009 |