MMC WEALTH LTD

Company Documents

DateDescription
22/10/1922 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1931 July 2019 APPLICATION FOR STRIKING-OFF

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

11/12/1811 December 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CURRSHO FROM 31/03/2018 TO 31/10/2017

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

08/11/178 November 2017 CESSATION OF MARTIN CONNOLLY AS A PSC

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCHARDY FINANCIAL LIMITED

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN CONNOLLY

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARIE CONNOLLY

View Document

07/11/177 November 2017 CESSATION OF MARIE FRANCES CONNOLLY AS A PSC

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM UNIT 4B GATEWAY BUSINESS PARK, BEANCROSS ROAD GRANGEMOUTH FK3 8WX SCOTLAND

View Document

07/11/177 November 2017 DIRECTOR APPOINTED ANDREW KERR

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CONNOLLY / 30/11/2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE FRANCES CONNOLLY / 30/11/2016

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 102 MANOR STREET FALKIRK FK1 1NU

View Document

17/05/1617 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

16/05/1416 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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