MMG DRYLINING CAMBRIDGE LTD

Company Documents

DateDescription
02/09/252 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

15/08/2415 August 2024 Statement of affairs

View Document

15/08/2415 August 2024 Registered office address changed from Cherston Pearl Close Cambridge CB4 1QD England to C/O Begbies Traynor, Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2024-08-15

View Document

15/08/2415 August 2024 Resolutions

View Document

15/08/2415 August 2024 Appointment of a voluntary liquidator

View Document

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/02/241 February 2024 Amended total exemption full accounts made up to 2022-09-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/01/223 January 2022 Micro company accounts made up to 2020-09-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 8 RIVERVIEW PARK FEN ROAD CAMBRIDGE CB4 1UN ENGLAND

View Document

02/11/172 November 2017 COMPANY NAME CHANGED MMG DRYLINER CAMBRIDGE LTD CERTIFICATE ISSUED ON 02/11/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

29/10/1729 October 2017 PSC'S CHANGE OF PARTICULARS / MR CRISTIAN-FLORIN MACSIM / 29/10/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN-FLORIN MAXIM / 06/10/2017

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR CRISTIAN-FLORIN MAXIM / 06/10/2017

View Document

18/09/1718 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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