MMM ACQUISITIONS LIMITED

Company Documents

DateDescription
06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/05/1527 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/05/1527 May 2015 COMPANY NAME CHANGED RESOURCE RESERVE RECOVERY LIMITED
CERTIFICATE ISSUED ON 27/05/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/02/1516 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1516 February 2015 COMPANY NAME CHANGED THIRD QUAD SECURITIES LIMITED
CERTIFICATE ISSUED ON 16/02/15

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

02/08/132 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM
FOURTH FLOOR 14 AUSTIN FRIARS
LONDON
EC2N 2HE
ENGLAND

View Document

02/05/132 May 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VSA CAPITAL GROUP PLC / 08/08/2012

View Document

02/05/132 May 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP SPEER

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR ANDREW ANTHONY MONK

View Document

23/01/1223 January 2012 CORPORATE DIRECTOR APPOINTED VSA CAPITAL GROUP PLC

View Document

23/01/1223 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/02/1128 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 16 UNION ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1HE

View Document

28/02/1128 February 2011 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

20/05/1020 May 2010 COMPANY NAME CHANGED FORMJET LIMITED CERTIFICATE ISSUED ON 20/05/10

View Document

20/05/1020 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/104 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/104 March 2010 COMPANY NAME CHANGED THIRD QUAD CAPITAL LIMITED CERTIFICATE ISSUED ON 04/03/10

View Document

21/01/1021 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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