MMC INTERNATIONAL TREASURY CENTRE LIMITED
Company number 05897457
- Company Overview for MMC INTERNATIONAL TREASURY CENTRE LIMITED (05897457)
- Filing history for MMC INTERNATIONAL TREASURY CENTRE LIMITED (05897457)
- People for MMC INTERNATIONAL TREASURY CENTRE LIMITED (05897457)
- Registers for MMC INTERNATIONAL TREASURY CENTRE LIMITED (05897457)
- More for MMC INTERNATIONAL TREASURY CENTRE LIMITED (05897457)
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) |
---|---|---|---|
21 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Sep 2016 | CH01 | Director's details changed for Mr Ferdinand Gerhard Jahnel on 21 June 2016 | |
18 Mar 2016 | AP01 | Appointment of Mr Ian Richard Hadley as a director on 11 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | CH01 | Director's details changed for Mr Ferdinand Gerhard Jahnel on 10 March 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Pauline Haggerty as a director on 1 March 2016 | |
08 Oct 2015 | TM01 | Termination of appointment of David Nash as a director on 6 October 2015 | |
16 Sep 2015 | AP01 | Appointment of Mr Ferdinand Gerhard Jahnel as a director on 1 September 2015 | |
08 Sep 2015 | AP01 | Appointment of Paul Francis Clayden as a director on 1 September 2015 | |
10 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
23 Feb 2015 | CH01 | Director's details changed for Pauline Haggerty on 19 February 2015 | |
08 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
15 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Mar 2013 | CH03 | Secretary's details changed for Wendy Patricia Marsh on 6 March 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
09 Jan 2013 | CH01 | Director's details changed for David Nash on 8 January 2013 | |
27 Nov 2012 | TM01 | Termination of appointment of Alan Bieler as a director | |
30 Oct 2012 | AP01 | Appointment of David Nash as a director | |
24 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
13 Sep 2011 | AA | Full accounts made up to 31 December 2010 |