MMC SOLID WALL STRUCTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Registration of charge 119775980004, created on 2023-12-18

View Document

29/11/2329 November 2023 Registration of charge 119775980003, created on 2023-11-22

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Termination of appointment of Edward Barnaby Russell Simpson as a director on 2022-12-01

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

16/04/2016 April 2020 SUB-DIVISION 10/03/20

View Document

16/04/2016 April 2020 10/03/20 STATEMENT OF CAPITAL GBP 2037.50

View Document

27/03/2027 March 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

20/03/2020 March 2020 CESSATION OF ANGUS MACLEAN FRASER AS A PSC

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRESHAM HOUSE BSI HOUSING LP

View Document

20/03/2020 March 2020 ADOPT ARTICLES 10/03/2020

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR EDWARD BARNABY RUSSELL SIMPSON

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119775980001

View Document

06/02/206 February 2020 COMPANY NAME CHANGED MMC FASTTRACK LIMITED CERTIFICATE ISSUED ON 06/02/20

View Document

31/01/2031 January 2020 CHANGE OF NAME 24/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FRASER

View Document

19/12/1919 December 2019 CESSATION OF ELIZABETH ANNE FRASER AS A PSC

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR ANGUS MACLEAN FRASER / 18/12/2019

View Document

03/05/193 May 2019 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