Advanced company searchLink opens in new window

MMGG ACQUISITION LIMITED

Company number 07976532

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)
07 Mar 2014 AD02 Register inspection address has been changed
23 Dec 2013 MR01 Registration of charge 079765320004
23 Dec 2013 MR04 Satisfaction of charge 2 in full
24 Oct 2013 AP01 Appointment of Mr Kevin Philbin as a director
04 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
22 May 2013 AD01 Registered office address changed from C/O C/O Atticus Legal Llp Castlefield House Liverpool Road Manchester M3 4SB United Kingdom on 22 May 2013
12 Apr 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 156,048
12 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Apr 2013 RR02 Re-registration from a public company to a private limited company
08 Apr 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
08 Apr 2013 MAR Re-registration of Memorandum and Articles
08 Apr 2013 CERT10 Certificate of re-registration from Public Limited Company to Private
12 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
15 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
13 Jun 2012 AP01 Appointment of Dr Kevin Patrick Gorton as a director
31 May 2012 AP01 Appointment of Mr Paul John Gilmour as a director
31 May 2012 AP01 Appointment of Mr Gerard Anthony Mason as a director
31 May 2012 AP01 Appointment of Gerrard Godfrey Mason as a director
31 May 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
31 May 2012 TM01 Termination of appointment of Stephen Chadwick as a director
30 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
29 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 May 2012 AP03 Appointment of Paul John Gilmour as a secretary
14 May 2012 SH01 Statement of capital following an allotment of shares on 8 May 2012
  • GBP 50,000
10 May 2012 AUDS Auditor's statement