Advanced company searchLink opens in new window

MMCS GROUP LIMITED

Company number 05433223

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)
07 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jul 2015 4.68 Liquidators' statement of receipts and payments to 23 May 2015
30 Jul 2014 4.68 Liquidators' statement of receipts and payments to 23 May 2014
29 Jul 2013 4.68 Liquidators' statement of receipts and payments to 23 May 2013
31 Jul 2012 4.68 Liquidators' statement of receipts and payments to 23 May 2012
29 Mar 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 March 2012
04 Oct 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 1 September 2011
22 Jun 2011 600 Appointment of a voluntary liquidator
06 Jun 2011 AD01 Registered office address changed from Unit 3 Almond House Betteshanger Deal Kent CT14 0LX on 6 June 2011
03 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jun 2011 4.20 Statement of affairs with form 4.19
18 May 2011 1.4 Notice of completion of voluntary arrangement
01 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
09 Sep 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
29 Apr 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
29 Apr 2010 AD03 Register(s) moved to registered inspection location
28 Apr 2010 AD02 Register inspection address has been changed
28 Apr 2010 CH01 Director's details changed for Robert Holden on 22 April 2010
28 Apr 2010 CH01 Director's details changed for Alan Phipps on 22 April 2010
28 Apr 2010 CH01 Director's details changed for Ross Dafydd Bassett on 22 April 2010
28 Apr 2010 CH01 Director's details changed for Darren Perry on 22 April 2010
26 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
04 Jun 2009 363a Return made up to 22/04/09; full list of members
24 Apr 2009 AA Total exemption full accounts made up to 30 April 2008