MMCC (NORTH) LIMITED

Company Documents

DateDescription
22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1810 May 2018 APPLICATION FOR STRIKING-OFF

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

14/04/1614 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

26/12/1526 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

03/04/153 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

27/12/1427 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14

View Document

25/04/1425 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

30/04/1130 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

02/01/112 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/04/101 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MEGSON / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE MEGSON / 01/10/2009

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/08 FROM: FIELDHOUSE FARM MARKHAM MOOR RETFORD NOTTINGHAMSHIRE DN22 0QS

View Document

21/07/0821 July 2008 DIRECTOR'S PARTICULARS MICHAEL MEGSON

View Document

21/07/0821 July 2008 DIRECTOR AND SECRETARY'S PARTICULARS DENISE MEGSON

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

07/01/037 January 2003 COMPANY NAME CHANGED MICHAEL MEGSON COMPUTER CONSULTA NTS LIMITED CERTIFICATE ISSUED ON 07/01/03

View Document

18/04/0218 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/04/01

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/10/005 October 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

02/05/002 May 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/04/9420 April 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 SECRETARY RESIGNED

View Document

14/04/9314 April 1993 REGISTERED OFFICE CHANGED ON 14/04/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED

View Document

26/03/9326 March 1993 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