MMC INTELLECTUAL PROPERTY LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

21/08/2321 August 2023 Registered office address changed from All Saints Building Legal Dept Manchester Metropolitan University All Saints Manchester M15 6BH to Ormond Building Lower Ormond Street Manchester M15 6BX on 2023-08-21

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/06/238 June 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/04/2114 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/04/2019

View Document

25/04/1925 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANCHESTER METROPOLITAN UNIVERSITY

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

04/09/154 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

28/08/1428 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR ADRIAN CLARE

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR RYAN KEYWORTH

View Document

16/08/1316 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/08/1231 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN PULFORD

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR RYAN MICHAEL KEYWORTH

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE GRANT

View Document

22/08/1122 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

02/09/102 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM ORMOND BUILDING, SECRETARY'S DEPT, MANCHESTER METROPOLITAN UNIVERSITY, LOWER ORMOND STREET MANCHESTER M156BX

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

26/04/0726 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: SECRETARY'S DEPARTMENT MANCHESTER METRO UNIVERSITY LOWER ORMOND STREET MANCHESTER M15 6BX

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: SECRETARY'S DEPT MANCHESTER UNIVERSITY ORMOND BUILDING LOWER ORMOND STREET MANCHESTER M15 6BX

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

08/05/018 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/05/018 May 2001 S366A DISP HOLDING AGM 23/04/01

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/999 September 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

19/08/9919 August 1999 COMPANY NAME CHANGED BROOMCO (1894) LIMITED CERTIFICATE ISSUED ON 20/08/99

View Document

09/08/999 August 1999 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