MMT LTD

Company Documents

DateDescription
22/05/2522 May 2025 Termination of appointment of Nicolas Leonard Bygate as a director on 2025-05-22

View Document

15/05/2515 May 2025 Appointment of Mr Guy Christopher Hunsworth as a director on 2025-05-14

View Document

15/05/2515 May 2025 Appointment of Miss Rebecca Claire Helena Crook as a director on 2025-05-14

View Document

25/10/2425 October 2024 Full accounts made up to 2024-02-29

View Document

11/07/2411 July 2024 Director's details changed for Mr Ben Charles Rudman on 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

10/07/2410 July 2024 Director's details changed for Mr James William Cannings on 2024-06-30

View Document

10/07/2410 July 2024 Director's details changed for Mr Nicolas Leonard Bygate on 2024-06-30

View Document

10/07/2410 July 2024 Director's details changed for Mr Nicolas Leonard Bygate on 2024-06-30

View Document

25/10/2325 October 2023 Full accounts made up to 2023-02-28

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

16/06/2316 June 2023 Satisfaction of charge 036812970003 in full

View Document

15/06/2315 June 2023 Registration of charge 036812970004, created on 2023-06-12

View Document

18/10/2218 October 2022 Full accounts made up to 2022-02-28

View Document

04/10/214 October 2021 Full accounts made up to 2021-02-28

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSDEN

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR NICOLAS LEONARD BYGATE

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR SIMON JOHN PYPER

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN PRICE

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MAUDE

View Document

15/05/1815 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036812970002

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM CANNINGS / 20/10/2016

View Document

07/09/167 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

07/07/167 July 2016 CURRSHO FROM 05/04/2017 TO 31/12/2016

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR ROBIN MARK DODGSON PRICE

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR PETER JOHN SCOTT

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR IAN DAVID MAUDE

View Document

20/05/1620 May 2016 10/05/16 STATEMENT OF CAPITAL GBP 7172

View Document

14/01/1614 January 2016 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

14/01/1614 January 2016 14/01/16 STATEMENT OF CAPITAL GBP 4312.00

View Document

14/01/1614 January 2016 REDUCTION OF ISSUED CAPITAL

View Document

14/12/1514 December 2015 RESOLUTION TO VALIDATE REPURCHASE OF 10 C ORD @ £1 EACH DATED 24/7/13 03/12/2015

View Document

08/12/158 December 2015 RESOLUTION TO VALIDATE REPURCHASES OF 825 A ORD @ £1 EACH AND 5367 B ORD @ £1 EACH THAT TOOK PLACE 4/07 TO 3/15. 01/12/2015

View Document

08/12/158 December 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

08/12/158 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 ADOPT ARTICLES 06/05/2015

View Document

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

View Accounts

03/12/143 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

03/12/143 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

27/09/1427 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR ANDREW CHARLES MARSDEN

View Document

20/06/1420 June 2014 ADOPT ARTICLES 05/06/2014

View Document

15/04/1415 April 2014 31/03/2014

View Document

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

View Accounts

29/01/1429 January 2014 ADOPT ARTICLES 20/01/2014

View Document

29/01/1429 January 2014 SUB-DIVISION 20/01/14

View Document

29/01/1429 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

19/12/1319 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

14/12/1314 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CANNINGS

View Document

14/12/1314 December 2013 APPOINTMENT TERMINATED, SECRETARY PETER CANNINGS

View Document

14/12/1314 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

09/12/139 December 2013 09/12/13 STATEMENT OF CAPITAL GBP 4944

View Document

03/12/133 December 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/10/138 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1325 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/09/1325 September 2013 25/09/13 STATEMENT OF CAPITAL GBP 4988

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

10/12/1210 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1222 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

22/10/1222 October 2012 22/10/12 STATEMENT OF CAPITAL GBP 5847

View Document

14/12/1114 December 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/12/1114 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

09/12/109 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM CANNINGS / 01/04/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES RUDMAN / 01/04/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM CANNINGS / 01/04/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/03/1011 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 22/12/2009

View Document

18/11/0918 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/11/0918 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER WILLIAM CANNINGS / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM CANNINGS / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM CANNINGS / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHARLES RUDMAN / 17/11/2009

View Document

18/11/0918 November 2009 SAIL ADDRESS CREATED

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER CANNINGS / 28/01/2009

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM GLASTON HALL SPRING LANE GLASTON OAKHAM RUTLAND LE15 9BZ

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/11/0728 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

10/04/0710 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0721 March 2007 NC INC ALREADY ADJUSTED 01/03/07

View Document

21/03/0721 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

15/11/0415 November 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS; AMEND

View Document

15/08/0315 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0315 August 2003 NC INC ALREADY ADJUSTED 22/07/03

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

18/11/0218 November 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 £ NC 1000/10000 11/06/

View Document

24/06/0224 June 2002 NC INC ALREADY ADJUSTED 11/06/02

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 27/11/01; NO CHANGE OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

04/12/004 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: CROSSWAYS 1 AYSTON ROAD UPPINGHAM OAKHAM LEICESTERSHIRE LE15 9RL

View Document

24/12/9924 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 05/04/00

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: CROSSWAYS 1 AYSTON HOUSE UPPINGHAM OAKHAM LEICESTERSHIRE LE15 9RL

View Document

17/12/9817 December 1998 S366A DISP HOLDING AGM 10/12/98

View Document

17/12/9817 December 1998 S386 DISP APP AUDS 10/12/98

View Document

17/12/9817 December 1998 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 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