- Company Overview for MMCS GROUP LIMITED (05433223)
- Filing history for MMCS GROUP LIMITED (05433223)
- People for MMCS GROUP LIMITED (05433223)
- Charges for MMCS GROUP LIMITED (05433223)
- Insolvency for MMCS GROUP LIMITED (05433223)
- More for MMCS GROUP LIMITED (05433223)
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
|
|
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
|
|
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 |