ACTION MMU LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2012

View Document

17/08/1117 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

17/08/1117 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/08/1117 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009375

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 110 WHITCHURCH ROAD CARDIFF CF14 3LY

View Document

30/04/1030 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

10/07/0910 July 2009 DISS40 (DISS40(SOAD))

View Document

08/07/098 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY JAMES MACKIE

View Document

20/05/0820 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 SECRETARY APPOINTED MR JAMES FRANCIS MACKIE

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/09/0729 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: G OFFICE CHANGED 12/12/06 UNIT 6 MARTIN ROAD TREMORFA INDUSTRIAL ESTATE CARDIFF CF24 5SD

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/05/068 May 2006 COMPANY NAME CHANGED MMU LIMITED CERTIFICATE ISSUED ON 08/05/06

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: G OFFICE CHANGED 24/02/06 101 SEAWALL ROAD CARDIFF SOUTH GLAMORGAN CF24 5TH

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 18/05/04; NO CHANGE OF MEMBERS

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 RETURN MADE UP TO 18/05/03; NO CHANGE OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/07/0118 July 2001 COMPANY NAME CHANGED MCNIFF MULTI UTILITIES LIMITED CERTIFICATE ISSUED ON 18/07/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: G OFFICE CHANGED 07/06/00 1ST FLOOR 14 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 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