MMC CARE LTD

Company Documents

DateDescription
16/08/1316 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/08/1316 August 2013 DECLARATION OF SOLVENCY

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
GROUPAMA 17 STATION ROAD
BARNET
HERTFORDSHIRE
EN5 1NN

View Document

06/08/136 August 2013 SPECIAL RESOLUTION TO WIND UP

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/07/1226 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM OLIVER HOUSE WINDMILL HILL ENFIELD MIDDLESEX EN2 7AB UNITED KINGDOM

View Document

09/08/119 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIA BERNADETTE MCCAUL / 20/05/2011

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 5 CHIGWELL ROAD LONDON E18 1LR UNITED KINGDOM

View Document

31/03/1131 March 2011 PREVSHO FROM 31/12/2010 TO 30/06/2010

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 20 STATION PARADE COCKFOSTERS ROAD COCKFOSTERS HERTS EN4 0DW

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/08/104 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER MIDDX HA5 3LA

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR CHALFEN NOMINEES LIMITED

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MARIA BERNADETTE MCCAUL

View Document

01/07/081 July 2008 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

30/06/0830 June 2008 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