MML II LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

06/02/256 February 2025 Director's details changed for Mr Christopher Jason Gatenby on 2024-12-01

View Document

06/11/246 November 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

27/02/2427 February 2024 Appointment of Mr Edward Jonathan Tymms Shuckburgh as a director on 2024-02-21

View Document

03/10/233 October 2023

View Document

03/10/233 October 2023

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/09/2318 September 2023

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Termination of appointment of Christopher Mary Masterson as a director on 2022-01-31

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FELIX POOLER / 20/05/2015

View Document

14/10/1414 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FELIX POOLER / 23/06/2014

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHINDER

View Document

19/12/1319 December 2013 SECTION 519

View Document

11/11/1311 November 2013 SECTION 519

View Document

22/10/1322 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK DUNFOY / 31/08/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FELIX POOLER / 04/03/2013

View Document

17/10/1217 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

29/09/1129 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/10/107 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / VICKI BROOKS / 04/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GABRIEL SHINDER / 04/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FELIX POOLER / 11/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PATRICK DUNFOY / 08/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JASON GATENBY / 05/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT GERALD O'BRIEN / 04/01/2010

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HISLOP / 30/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARY MASTERSON / 29/12/2009

View Document

07/12/097 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/097 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

23/11/0923 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/09/0928 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 SECRETARY APPOINTED VICKI BROOKS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY LISA BRINE

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 ARTICLES OF ASSOCIATION

View Document

03/10/073 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0727 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: G OFFICE CHANGED 27/04/07 VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4V 3PE

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 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