MMD TRANS LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

04/08/254 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

16/06/2516 June 2025 Application to strike the company off the register

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

01/10/241 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

04/11/224 November 2022 Registered office address changed from 54 Warwick Close Bourne PE10 0WW England to 57 Kingsway Bourne PE10 9DP on 2022-11-04

View Document

01/11/221 November 2022 Director's details changed for Mrs Malgorzata Domalewska on 2022-11-01

View Document

24/10/2224 October 2022 Change of details for Mrs Malgorzata Domalewska as a person with significant control on 2022-10-24

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

12/07/2112 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MRS MALGORZATA DOMALEWSKA / 07/01/2021

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 20 BURCHNALL CLOSE DEEPING ST. JAMES PETERBOROUGH PE6 8QJ ENGLAND

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALGORZATA DOMALEWSKA / 07/01/2021

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALGORZATA DOMALEWSKA / 14/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALGORZATA DOMALEWSKA / 14/05/2019

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 28 BURCHNALL CLOSE, DEEPING ST JAMES PETERBOROUGH PE6 8QJ UNITED KINGDOM

View Document

10/05/1910 May 2019 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