MUTUAL FINANCIAL MANAGEMENT LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2412 December 2024 Application to strike the company off the register

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM EGERTON HOUSE SOUTH TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2DX

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM COURTHILL HOUSE WATER LANE WILMSLOW CHESHIRE SK9 5AP ENGLAND

View Document

10/11/1510 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

22/12/1422 December 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

03/10/133 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN JOHN CHARLES HUTCHINSON / 01/07/2012

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN JOHN CHARLES HUTCHINSON / 01/07/2012

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN JOHN CHARLES HUTCHINSON / 01/07/2012

View Document

08/11/128 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN JOHN CHARLES HUTCHINSON / 27/09/2011

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

12/11/1012 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/02/0916 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM EGERTON HOUSE SOUTH TOWERS BUSINESS PARK WILMSLOW ROAD, DIDSBURY MANCHESTER M20 2DX

View Document

09/10/089 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM ADAMSON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD DIDSBURY MANCHESTER M20 2YY

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: GROUND FLOOR, EDEN POINT THREE ACRES LANE CHEADLE HULME CHESHIRE SK8 6RL

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 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