MMT CENTRE INVESTMENT LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

06/12/236 December 2023 Termination of appointment of Keith John Barber as a director on 2023-11-20

View Document

22/11/2322 November 2023 Termination of appointment of Michael Richard Brittain as a director on 2023-11-13

View Document

22/11/2322 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/11/2321 November 2023 Appointment of Mr Stephen Smith as a director on 2023-11-13

View Document

21/11/2321 November 2023 Appointment of Mr Christopher James Payne as a director on 2023-11-13

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

10/03/2310 March 2023 Full accounts made up to 2021-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Notification of Markerstudy Property Holdings Limited as a person with significant control on 2021-07-15

View Document

19/07/2119 July 2021 Cessation of Brightside Group Limited as a person with significant control on 2021-07-15

View Document

19/07/2119 July 2021 Cessation of Markerstudy Holdings Limited as a person with significant control on 2021-07-15

View Document

25/06/2125 June 2021 Termination of appointment of Susan Tippetts as a secretary on 2021-06-25

View Document

25/06/2125 June 2021 Appointment of Mr Christopher James Payne as a secretary on 2021-06-25

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR DESMOND JOSEPH O'CONNOR

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR ANDREW DAVID WALLIN

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078827910006

View Document

22/12/1422 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RONALD SUTHERLAND / 07/11/2014

View Document

02/12/142 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/12/142 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CHASE-GARDENER

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078827910005

View Document

31/08/1431 August 2014 ARTICLES OF ASSOCIATION

View Document

31/08/1431 August 2014 ALTER ARTICLES 19/08/2014

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED PAUL MICHAEL WILLIAMS

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR IAN RONALD SUTHERLAND

View Document

25/07/1425 July 2014 SECRETARY APPOINTED MR GRAHAM HAMILTON JOHNSTON

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM
MMT CENTRE SEVERN BRIDGE
AUST
BRISTOL
AVON
BS35 4BL

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTYN HOLMAN

View Document

19/12/1319 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GANNON

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR MARTYN JOHN HOLMAN

View Document

21/12/1221 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/03/127 March 2012 ALTER ARTICLES 10/02/2012

View Document

07/03/127 March 2012 ARTICLES OF ASSOCIATION

View Document

07/03/127 March 2012 ALTER ARTICLES 10/02/2012

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR MR SEAN DEVINE

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR MR PATRICK BLEE

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY MR PATRICK DEVINE

View Document

03/03/123 March 2012 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 2

View Document

01/03/121 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/121 March 2012 COMPANY NAME CHANGED DUNLIX INVESTMENTS (UK) 2 LIMITED CERTIFICATE ISSUED ON 01/03/12

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN DEVINE

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR PAUL SIMON CHASE-GARDENER

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR JOHN WILLIAM GANNON

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK BLEE

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM AT THE OFFICES OF MOORE STEPHENS LLP 150 ALDERSGATE STREET LONDON EC1A 4AB UNITED KINGDOM

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY PAT BLEE

View Document

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/1114 December 2011 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