- Company Overview for MMTC SOLUTIONS LIMITED (07839243)
- Filing history for MMTC SOLUTIONS LIMITED (07839243)
- People for MMTC SOLUTIONS LIMITED (07839243)
- More for MMTC SOLUTIONS LIMITED (07839243)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
16 Sep 2013 | TM01 | Termination of appointment of Benjamin Dobbs as a director | |
16 Sep 2013 | AP01 | Appointment of Mr Elbert Madsen as a director | |
09 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Aug 2013 | TM01 | Termination of appointment of Costandino Orphanou as a director | |
22 Aug 2013 | AP01 | Appointment of Mr Benjamin Paul James Dobbs as a director | |
29 Jul 2013 | CH01 | Director's details changed for Mr Costandino Orphanou on 29 July 2013 | |
17 Jun 2013 | AD01 | Registered office address changed from Kingsway House 134-140 Church Road Hove East Sussex BN3 2DL England on 17 June 2013 | |
16 Jun 2013 | TM01 | Termination of appointment of Benjamin Dobbs as a director | |
09 Jun 2013 | AP01 | Appointment of Mr Costandino Orphanou as a director | |
02 Jun 2013 | TM01 | Termination of appointment of Andrew Bailey as a director | |
02 Jun 2013 | AP01 | Appointment of Mr Benjamin Paul James Dobbs as a director | |
28 Mar 2013 | CH01 | Director's details changed for Mr Andrew Bailey on 27 March 2013 | |
28 Mar 2013 | AD01 | Registered office address changed from 100 New Bond Street Mayfair London Greater London W1S 1SP on 28 March 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
14 Mar 2012 | CH01 | Director's details changed for Mr Andrew Bailey on 9 March 2012 | |
14 Mar 2012 | AD01 | Registered office address changed from Unit 7 Rotherbrook Court Petersfield Hampshire GU32 3QG on 14 March 2012 | |
07 Mar 2012 | TM01 | Termination of appointment of John Evans as a director | |
21 Feb 2012 | AP01 | Appointment of Andrew Bailey as a director | |
03 Feb 2012 | AD01 | Registered office address changed from Communications House 26 York Street Mayfair London W1U 6PZ on 3 February 2012 |