MMCCTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Compulsory strike-off action has been suspended |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 09/11/249 November 2024 | Compulsory strike-off action has been discontinued |
| 09/11/249 November 2024 | Compulsory strike-off action has been discontinued |
| 08/11/248 November 2024 | Accounts for a dormant company made up to 2024-08-31 |
| 07/11/247 November 2024 | Confirmation statement made on 2024-07-12 with updates |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 31/07/2431 July 2024 | Registered office address changed from Unit C , Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY England to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2024-07-31 |
| 02/10/232 October 2023 | Accounts for a dormant company made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
| 23/02/2323 February 2023 | Director's details changed for Mr Michael Leslie Mills on 2023-02-10 |
| 10/02/2310 February 2023 | Accounts for a dormant company made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 18/11/2118 November 2021 | Accounts for a dormant company made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 04/08/214 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
| 04/01/214 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
| 06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 12 OCTAVIA GARDENS CHANDLERS FORD EASTLEIGH SO53 2PX ENGLAND |
| 01/08/191 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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