MMI SOLUTIONS LIMITED

Company Documents

DateDescription
03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/03/1226 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1121 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 5 CHASE HOUSE PARK PLAZA, HAYES WAY, CANNOCK STAFFORDSHIRE WS12 2DD

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS WILLIAM PRICE / 20/01/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE KAREN PRICE / 20/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: G OFFICE CHANGED 14/06/05 315 PENN ROAD WOLVERHAMPTON WEST MIDLANDS WV4 5QF

View Document

10/02/0510 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: G OFFICE CHANGED 07/06/03 30 CAMBRIDGE STREET ST. NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 1JL

View Document

07/06/037 June 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0115 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/02/008 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0027 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/09/9920 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9912 May 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: G OFFICE CHANGED 12/05/99 7 MARQUIS CLOSE EATON SOCON ST NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 3DS

View Document

27/04/9927 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 REGISTERED OFFICE CHANGED ON 02/02/98 FROM: G OFFICE CHANGED 02/02/98 1B ST JAMES ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B75 5EB

View Document

02/02/982 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: G OFFICE CHANGED 28/01/98 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9821 January 1998 Incorporation

View Document


More Company Information