- Company Overview for MMC (READING) LTD (06882361)
- Filing history for MMC (READING) LTD (06882361)
- People for MMC (READING) LTD (06882361)
- Charges for MMC (READING) LTD (06882361)
- More for MMC (READING) LTD (06882361)
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 |