MMCC PROPERTY LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
30/07/2430 July 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
07/08/237 August 2023 | Confirmation statement made on 2023-02-02 with no updates |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | Micro company accounts made up to 2022-06-30 |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/10/218 October 2021 | Previous accounting period extended from 2021-02-28 to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/05/2122 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
19/05/2119 May 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
10/02/2010 February 2020 | COMPANY NAME CHANGED INSPIRED PR & EVENTS LTD CERTIFICATE ISSUED ON 10/02/20 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
06/08/196 August 2019 | REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 18A CARDIGAN ROAD RICHMOND TW10 6BJ ENGLAND |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 6 IONA HOUSE NELSON STREET ALDERSHOT HAMPSHIRE GU11 1HF ENGLAND |
27/04/1927 April 2019 | DISS40 (DISS40(SOAD)) |
23/04/1923 April 2019 | FIRST GAZETTE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM PO BOX 4385 07142845: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
22/06/1722 June 2017 | REGISTERED OFFICE ADDRESS CHANGED ON 22/06/2017 TO PO BOX 4385, 07142845: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
20/05/1720 May 2017 | DISS40 (DISS40(SOAD)) |
13/05/1713 May 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
25/04/1725 April 2017 | FIRST GAZETTE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
29/02/1629 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
06/02/166 February 2016 | DISS40 (DISS40(SOAD)) |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 70A GRAHAM AVE MITCHAM SURREY CR4 2HG |
02/02/162 February 2016 | FIRST GAZETTE |
24/03/1524 March 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/06/1421 June 2014 | DISS40 (DISS40(SOAD)) |
18/06/1418 June 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
10/06/1410 June 2014 | FIRST GAZETTE |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 28 February 2012 |
04/05/134 May 2013 | DISS40 (DISS40(SOAD)) |
02/05/132 May 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
05/03/135 March 2013 | FIRST GAZETTE |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
05/04/125 April 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11 |
07/03/127 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/03/118 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATHEW MC CAUSLAND / 02/02/2010 |
02/02/102 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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