MM CONSULTING LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

11/05/2211 May 2022 Application to strike the company off the register

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR ROBERT MARK JAMISON

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, SECRETARY JOHN MELLING

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET MELLING

View Document

22/07/2022 July 2020 CESSATION OF JOHN ANDREW MELLING AS A PSC

View Document

22/07/2022 July 2020 CESSATION OF MARGARET ANN MELLING AS A PSC

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MARK JAMISON

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MRS MARGARET ANN MELLING / 01/07/2016

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ANDREW MELLING / 01/07/2016

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN MELLING / 09/05/2016

View Document

09/05/169 May 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANDREW MELLING / 09/05/2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 21 BROAD CLOSE, BARFORD ST. MICHAEL, BANBURY OXFORDSHIRE OX15 0RW

View Document

15/03/1615 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

20/07/1520 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

04/09/144 September 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/09/1310 September 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/07/1220 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/07/1120 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANDREW MELLING / 20/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN MELLING / 20/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANDREW MELLING / 11/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN MELLING / 11/07/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MELLING / 01/08/2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07

View Document

11/07/0611 July 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