MMC CONTRACTOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2025-01-30

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-30

View Document

30/01/2530 January 2025 Annual accounts for year ending 30 Jan 2025

View Accounts

24/01/2524 January 2025 Director's details changed for Mr Dave Ian George Downham on 2017-04-19

View Document

30/10/2430 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

27/10/2327 October 2023 Notification of Mmc Holding Group Limited as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Cessation of Dave Ian George Downham as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Cessation of Alun Llwyd Edwards as a person with significant control on 2023-10-27

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

24/02/2324 February 2023 Change of details for Mr Alun Llwyd Edwards as a person with significant control on 2023-02-01

View Document

24/02/2324 February 2023 Change of details for Mr Alun Llwyd Edwards as a person with significant control on 2023-02-01

View Document

23/02/2323 February 2023 Director's details changed for Mr Dave Ian George Downham on 2022-10-14

View Document

23/02/2323 February 2023 Change of details for Mr Alun Llwyd Edwards as a person with significant control on 2023-02-01

View Document

23/02/2323 February 2023 Change of details for Mr Dave Ian George Downham as a person with significant control on 2022-10-14

View Document

23/02/2323 February 2023 Director's details changed for Mr Alun Llwyd Edwards on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from Unit 5 Church Farm Court Capenhurst Lane, Capenhurst Chester CH1 6HE England to Unit 22 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/09/2128 September 2021 Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH England to Unit 5 Church Farm Court Capenhurst Lane, Capenhurst Chester CH1 6HE on 2021-09-28

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM UNIT 5 CHURCH FARM COURT CAPENHURST LANE CHESTER CH1 6HE UNITED KINGDOM

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

29/11/1829 November 2018 PREVSHO FROM 30/04/2018 TO 31/01/2018

View Document

21/03/1821 March 2018 COMPANY NAME CHANGED MIKE MIKE CHARLIE LIMITED CERTIFICATE ISSUED ON 21/03/18

View Document

21/03/1821 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1813 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1812 March 2018 DISS REQUEST WITHDRAWN

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM M M C MANAGEMENT SERVICES LTD UNIT 5, CHURCH FARM CHESTER CH1 6HE ENGLAND

View Document

05/03/185 March 2018 APPLICATION FOR STRIKING-OFF

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/04/1719 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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