MMCC PROPERTY LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

07/08/237 August 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-06-30

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/10/218 October 2021 Previous accounting period extended from 2021-02-28 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/05/2122 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/02/2010 February 2020 COMPANY NAME CHANGED INSPIRED PR & EVENTS LTD CERTIFICATE ISSUED ON 10/02/20

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 18A CARDIGAN ROAD RICHMOND TW10 6BJ ENGLAND

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 6 IONA HOUSE NELSON STREET ALDERSHOT HAMPSHIRE GU11 1HF ENGLAND

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM PO BOX 4385 07142845: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/02/1629 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 70A GRAHAM AVE MITCHAM SURREY CR4 2HG

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

24/03/1524 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

18/06/1418 June 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

02/05/132 May 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/04/125 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

07/03/127 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW MC CAUSLAND / 02/02/2010

View Document

02/02/102 February 2010 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