Advanced company searchLink opens in new window

MMTT HOLDINGS LIMITED

Company number 05213156

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2013 DS01 Application to strike the company off the register
30 May 2013 AA Accounts for a dormant company made up to 31 August 2012
22 May 2013 AD01 Registered office address changed from Bermuda House Crown Square, First Avenue Burton-on-Trent Staffordshire DE14 2TB United Kingdom on 22 May 2013
28 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
Statement of capital on 2012-08-28
  • GBP 100
29 May 2012 AA Accounts for a dormant company made up to 31 August 2011
01 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
12 Jan 2011 AA Accounts for a dormant company made up to 31 August 2010
25 Aug 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
01 Oct 2009 AA Accounts made up to 31 August 2009
15 Sep 2009 363a Return made up to 23/08/09; full list of members
15 Sep 2009 190 Location of debenture register
15 Sep 2009 353 Location of register of members
15 Sep 2009 287 Registered office changed on 15/09/2009 from bermuda house, crown square first avenue burton on trent staffordshire DE14 2TB
19 Feb 2009 AA Accounts made up to 31 August 2008
27 Aug 2008 363a Return made up to 23/08/08; full list of members
11 Sep 2007 AA Accounts made up to 31 August 2007
06 Sep 2007 363s Return made up to 23/08/07; no change of members
01 Nov 2006 AA Accounts made up to 31 August 2006
22 Jun 2006 AA Accounts made up to 31 August 2005
30 Aug 2005 363s Return made up to 24/08/05; full list of members
16 Sep 2004 88(2)R Ad 24/08/04--------- £ si 99@1=99 £ ic 1/100
24 Aug 2004 288b Secretary resigned
24 Aug 2004 NEWINC Incorporation