Advanced company searchLink opens in new window

MMTC SOLUTIONS LIMITED

Company number 07839243

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)
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
  • GBP 1
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
  • GBP 1
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