M M I TECHNOLOGIES LIMITED

Company Documents

DateDescription
06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 203A KIMBOLTON ROAD BEDFORD BEDFORDSHIRE MK41 8AA

View Document

05/06/195 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/06/195 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

05/06/195 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/04/194 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

04/06/184 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

14/06/1714 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/11/153 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/10/1328 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JANE SUCHER / 29/02/2012

View Document

29/10/1229 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBRA JANE SUCHER / 29/02/2012

View Document

29/10/1229 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SUCHER / 29/02/2012

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 3 EAGLE GARDENS BEDFORD BEDFORDSHIRE MK41 7FE

View Document

31/10/1131 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/11/1016 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / UWE WITTON / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SUCHER / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JANE SUCHER / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHANTAL AUBRICE / 01/10/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 CURREXT FROM 31/10/2008 TO 31/01/2009

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM BROADWAY HOUSE THE BROADWAY BEDFORD MK40 2TE

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: BROADWAY HOUSE THE BROADWAY BEDFORD MK40 7TE

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company