M.M. COMPETITION SYSTEMS LIMITED

Company Documents

DateDescription
13/02/1013 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/11/0913 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2009

View Document

13/11/0913 November 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/08/097 August 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

03/08/093 August 2009 COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR

View Document

07/07/097 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2009

View Document

24/12/0824 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2008

View Document

17/12/0717 December 2007 STATEMENT OF AFFAIRS

View Document

17/12/0717 December 2007 APPOINTMENT OF LIQUIDATOR

View Document

17/12/0717 December 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: ABACUS HOUSE HIGH STREET GORING ON THAMES RG8 9AR

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/07/0229 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: 1 ANDROMEDA HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8AP

View Document

02/10/002 October 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/06/9930 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98 FROM: 8 BERKELEY CLOSE MOOR LANE STAINES MIDDLESEX TW19 6ED

View Document

04/11/984 November 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 Incorporation

View Document

03/09/973 September 1997 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