MMF LIMITED

Company Documents

DateDescription
25/04/1925 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM UNITS 15-16 COLTHROP BUSINESS PARK COLTHROP LANE THATCHAM BERKSHIRE RG19 4NB

View Document

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR PATRICK IAN SIMPSON

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALLISTER MOORCROFT

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY ALLISTER MOORCROFT

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

03/03/173 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ALLISTER JOHN MOORCROFT / 30/09/2016

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLISTER JOHN MOORCROFT / 30/09/2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

12/08/1512 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITTLE

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN TURBERVILLE

View Document

21/01/1521 January 2015 DISS40 (DISS40(SOAD))

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP MANGNALL

View Document

20/01/1520 January 2015 Annual return made up to 31 July 2014 with full list of shareholders

View Document

06/01/156 January 2015 FIRST GAZETTE

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

12/08/1312 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP THOMAS MANGNALL / 31/07/2012

View Document

16/10/1216 October 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR STEPHEN KEVIN WHITTLE

View Document

19/03/1219 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

19/03/1219 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR ALLISTER JOHN MOORCROFT

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FORD

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER REYNOLDS

View Document

14/03/1214 March 2012 SECRETARY APPOINTED MR ALLISTER JOHN MOORCROFT

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM, 55 WOODBURN ROAD, SMETHWICK, WARLEY, WEST MIDLANDS, B66 2PU

View Document

14/03/1214 March 2012 CURRSHO FROM 31/12/2012 TO 30/06/2012

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR DAVID JOHN PRICE

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY FORD

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GOULDEN

View Document

10/03/1210 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

10/03/1210 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

10/03/1210 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

10/03/1210 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

05/01/125 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

05/01/125 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

05/01/125 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

05/01/125 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

05/01/125 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

05/01/125 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN TURBERVILLE / 17/11/2011

View Document

17/08/1117 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

13/04/1113 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

08/03/118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

15/01/1115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE MCIVOR

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR ALAN JOHN TURBERVILLE

View Document

13/08/1013 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR PHILIP THOMAS MANGNALL

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT THOMAS / 01/10/2009

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HORNBY

View Document

26/04/1026 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/059 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/029 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

23/09/0023 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 RE LEASE AGG/FRELD SALE 29/03/00

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 ADOPT ARTICLES 29/03/00

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 ALTERARTICLES29/03/00

View Document

19/04/0019 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/0019 April 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/03/00

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: FLUE HOUSE, ALMA STREET,SOHO WAY, SMETHWICK, WARLEY WEST MIDLANDS B66 2RL

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/09/998 September 1999 NC INC ALREADY ADJUSTED 31/12/96

View Document

08/09/998 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 RETURN MADE UP TO 31/07/98; CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/975 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

08/07/978 July 1997 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

08/07/978 July 1997 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

03/07/973 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/08/9524 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/08/9417 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/07/9412 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/08/9321 August 1993 REGISTERED OFFICE CHANGED ON 21/08/93

View Document

21/08/9321 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/9321 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/9321 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 AUDITOR'S RESIGNATION

View Document

11/12/9211 December 1992 REMOVAL OF AUDITORS 08/12/92

View Document

02/10/922 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/921 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 REGISTERED OFFICE CHANGED ON 01/09/92

View Document

29/06/9229 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92 FROM: STARBUCK STONE, 15/20 ST.PAULS SQUARE, BIRMINGHAM, B3 1QT

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED

View Document

20/03/9120 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

15/02/9115 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

15/02/9115 February 1991 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

12/10/8912 October 1989 REGISTERED OFFICE CHANGED ON 12/10/89 FROM: 24 BENNETTS HILL, BIRMINGHAM B2 5QP

View Document

30/08/8930 August 1989 NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8921 June 1989 DIRECTOR RESIGNED

View Document

15/06/8915 June 1989 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/05/8910 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8821 September 1988 COMPANY NAME CHANGED M. M. F. MIDLANDS LIMITED CERTIFICATE ISSUED ON 22/09/88

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/10/8731 October 1987 RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/10/758 October 1975 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