MMT FINANCE LIMITED

Company Documents

DateDescription
13/09/2513 September 2025 NewFinal Gazette dissolved following liquidation

View Document

13/09/2513 September 2025 NewFinal Gazette dissolved following liquidation

View Document

13/06/2513 June 2025 Return of final meeting in a members' voluntary winding up

View Document

02/06/252 June 2025 Liquidators' statement of receipts and payments to 2025-04-02

View Document

15/04/2415 April 2024 Registered office address changed from 23a Church Road Poole Dorset BH14 8UF United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2024-04-15

View Document

15/04/2415 April 2024 Appointment of a voluntary liquidator

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Declaration of solvency

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/08/204 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 PREVSHO FROM 31/03/2020 TO 30/11/2019

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/07/1931 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1930 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 300

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / NATHANIEL MEYOHAS / 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MORRIS / 30/05/2019

View Document

11/03/1911 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SKEABOST VIEW PODS LTD


  • 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