MMI2401 LTD.

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Registered office address changed from C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA United Kingdom to 8 High Street Brentwood Essex CM14 4AB on 2024-02-29

View Document

29/02/2429 February 2024 Appointment of a voluntary liquidator

View Document

29/02/2429 February 2024 Statement of affairs

View Document

29/02/2429 February 2024 Resolutions

View Document

20/02/2420 February 2024 Certificate of change of name

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-06-28

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 20 BUNHILL ROW LONDON EC1Y 8LP ENGLAND

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 1 NOEL STREET LONDON W1F 8GA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BARBER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

01/08/151 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARBER / 01/01/2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA WOOD / 01/01/2014

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY CELERITY ACCOUNTS LTD

View Document

02/12/132 December 2013 CORPORATE SECRETARY APPOINTED EAM LONDON LTD

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, SECRETARY ALLAN REEVES

View Document

07/12/117 December 2011 CORPORATE SECRETARY APPOINTED CELERITY ACCOUNTS LTD

View Document

23/08/1123 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

08/12/108 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR BJORN SIGURDSSON

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA WOOD / 30/11/2009

View Document

14/01/1014 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BJORN SIGURDSSON / 30/11/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARBER / 30/11/2009

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID FARQUHAR

View Document

04/02/094 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED JOHN BARBER

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: C/O THE ACCOUNTS BUREAU LIMITED 1 HEATHCOCK COURT 415 THE STRAND LONDON WC2R 0NT

View Document

17/12/0417 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 10-11 MOOR STREET LONDON W1V 5LJ

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 S-DIV 30/11/01

View Document

19/02/0219 February 2002 £ NC 1000/10 30/11/01

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 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