- Company Overview for MMC NORFOLK LTD (09026641)
- Filing history for MMC NORFOLK LTD (09026641)
- People for MMC NORFOLK LTD (09026641)
- Insolvency for MMC NORFOLK LTD (09026641)
- More for MMC NORFOLK LTD (09026641)
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) |
---|---|---|---|
06 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 October 2021 | |
14 Nov 2020 | AD01 | Registered office address changed from 38 High Street Watton Norfolk IP25 6AE England to Townshend House Crown Road Norwich NR1 3DT on 14 November 2020 | |
02 Nov 2020 | LIQ01 | Declaration of solvency | |
02 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
18 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
12 Mar 2018 | AD01 | Registered office address changed from 20 High Street Watton Thetford Norfolk IP25 6AE to 38 High Street Watton Norfolk IP25 6AE on 12 March 2018 | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
22 May 2014 | SH01 |
Statement of capital following an allotment of shares on 7 May 2014
|
|
21 May 2014 | AP01 | Appointment of Mr Stuart Michael Clancy as a director | |
21 May 2014 | AP01 | Appointment of Mr Neil Martyn Clancy as a director | |
21 May 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 March 2015 | |
07 May 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
07 May 2014 | NEWINC | Incorporation |