MMT REALISATIONS LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/04/1013 April 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/11/0925 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2009

View Document

05/06/095 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2009

View Document

28/11/0828 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2008

View Document

30/05/0830 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2008

View Document

05/12/075 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/06/0714 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/11/0630 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/11/0524 November 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/11/0524 November 2005 STATEMENT OF AFFAIRS

View Document

24/11/0524 November 2005 APPOINTMENT OF LIQUIDATOR

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: UNIT 1 FOX COVERT WAY CROWN FARM INDUSTRIAL PARK FOREST TOWN MANSFIELD NOTTINGHAMSHIRE NG19 0FR

View Document

27/10/0527 October 2005 COMPANY NAME CHANGED MANSFIELD MOULD TOOLS LIMITED CERTIFICATE ISSUED ON 27/10/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/03/0518 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0518 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: UNIT FOX COVERT WAY CROWN FARM IND PARK MANSFIELD NOTTINGHAMSHIRE NG19 0FR

View Document

07/01/047 January 2004 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/09/026 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

04/04/014 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 9/11 CLARENDON STREET NOTTINGHAM NG1 5HR

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

06/10/986 October 1998 RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

26/09/9726 September 1997 RETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

08/10/968 October 1996 RETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 NC INC ALREADY ADJUSTED 28/02/96

View Document

24/07/9624 July 1996 £ NC 10000/15000 28/02/96

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

21/02/9621 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 REGISTERED OFFICE CHANGED ON 23/01/96 FROM: 44 NOTTINGHAM ROAD MANSFIELD NOTTINGHAMSHIRE NG18 1BL

View Document

29/09/9529 September 1995 RETURN MADE UP TO 09/09/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

03/04/953 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 Incorporation

View Document

09/09/949 September 1994 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