Advanced company searchLink opens in new window

MMC (READING) LTD

Company number 06882361

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)
01 May 2013 TM01 Termination of appointment of Jonathan Bunting as a director
01 May 2013 TM02 Termination of appointment of Stuart Marriner as a secretary
01 May 2013 AP01 Appointment of Mr Timothy Mark Wait as a director
01 May 2013 AD01 Registered office address changed from Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH United Kingdom on 1 May 2013
29 Apr 2013 CH01 Director's details changed for Mr Mark Richard Cashmore on 2 April 2013
25 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
30 Oct 2012 AD01 Registered office address changed from C/O Smiths News Plc Wakefield House Pipers Way Swindon Wiltshire SN3 1RF United Kingdom on 30 October 2012
23 Jul 2012 MISC Section 519
17 Jul 2012 MISC Section 519
24 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
23 Apr 2012 CH01 Director's details changed for Mr Jonathan Michael Bunting on 20 April 2012
02 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Apr 2012 AA Full accounts made up to 31 August 2011
23 Nov 2011 TM01 Termination of appointment of Stephen Calland as a director
04 Nov 2011 AD04 Register(s) moved to registered office address
27 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Aug 2011 AD03 Register(s) moved to registered inspection location
25 Aug 2011 AP01 Appointment of Mr Steve Calland as a director
25 Aug 2011 AA01 Current accounting period shortened from 30 September 2011 to 31 August 2011
25 Aug 2011 AD01 Registered office address changed from C/O Dawson Holdings Plc Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom on 25 August 2011
25 Aug 2011 AD02 Register inspection address has been changed
23 Aug 2011 AP03 Appointment of Mr Stuart Steven Marriner as a secretary
23 Aug 2011 TM02 Termination of appointment of Maribeth Keeling as a secretary