MMOW LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

19/08/2419 August 2024 Termination of appointment of Nicholas Mark Studer as a director on 2024-08-16

View Document

19/08/2419 August 2024 Termination of appointment of Matthew John Cunningham as a director on 2024-08-16

View Document

13/08/2413 August 2024 Full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Appointment of Ms Katherine Nicola Porter as a director on 2024-07-11

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

29/08/2329 August 2023 Full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

11/02/2211 February 2022 Appointment of Mrs Carol Lisa Harrison as a director on 2022-02-11

View Document

11/02/2211 February 2022 Termination of appointment of Jean-Paul D'offay as a director on 2022-02-11

View Document

03/08/213 August 2021 Appointment of Mr Nicholas Mark Studer as a director on 2021-08-03

View Document

03/08/213 August 2021 Termination of appointment of Thomas Scott Mcdonald as a director on 2021-07-26

View Document

04/07/214 July 2021 Full accounts made up to 2020-12-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

10/12/1910 December 2019 REDUCE ISSUED CAPITAL 04/12/2019

View Document

10/12/1910 December 2019 SOLVENCY STATEMENT DATED 04/12/19

View Document

10/12/1910 December 2019 STATEMENT BY DIRECTORS

View Document

10/12/1910 December 2019 10/12/19 STATEMENT OF CAPITAL GBP 1

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY ANGELA OCRAH

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR APPOINTED JEAN-PAUL D'OFFAY

View Document

07/12/157 December 2015 SECRETARY APPOINTED MISS ANGELA ASO OCRAH

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/03/156 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY ROMANA LEWIS

View Document

24/02/1524 February 2015 SECRETARY APPOINTED MS ROMANA LEWIS

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY MAURA BRINDLEY

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DRZIK

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SCOTT MCDONALD / 11/04/2013

View Document

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MAURA FRANCES BRINDLEY / 28/03/2013

View Document

25/03/1325 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 24/03/11 STATEMENT OF CAPITAL GBP 4181200

View Document

14/06/1114 June 2011 24/03/11 STATEMENT OF CAPITAL GBP 4180200

View Document

14/06/1114 June 2011 COMPANY BUSINESS 24/03/2011

View Document

14/06/1114 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/1130 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

02/12/092 December 2009 ADOPT ARTICLES 15/10/2009

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ALTER ARTICLES 10/10/2008

View Document

18/11/0818 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/06/0716 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0630 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: TELFORD HOUSE 14 TOTHILL STREET LONDON SW1H 9NB

View Document

22/03/0522 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

05/04/035 April 2003 MEMORANDUM OF ASSOCIATION

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 COMPANY NAME CHANGED TRUSHELFCO (NO.2942) LIMITED CERTIFICATE ISSUED ON 31/03/03

View Document

06/03/036 March 2003 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