MMG SHELF 8 LIMITED

Company Documents

DateDescription
23/07/1323 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/139 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1328 March 2013 APPLICATION FOR STRIKING-OFF

View Document

31/01/1331 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM
BRIGHTGATE HOUSE COBRA COURT 1 BRIGHTGATE WAY
TRAFFORD PARK
MANCHESTER
M32 0TB
UNITED KINGDOM

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

13/03/1213 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HORNE

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/03/112 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

28/04/1028 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

25/02/1025 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 ADOPT ARTICLES 27/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCOTT MCGILL / 17/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MURRAY HORNE / 12/11/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM MURRAY HORNE / 12/11/2009

View Document

29/09/0929 September 2009 PREVEXT FROM 31/01/2009 TO 30/06/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

26/11/0826 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM
MOSS LANE
WALKDEN
MANCHESTER
M28 5NH

View Document

04/02/084 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 COMPANY NAME CHANGED
APOLLO METALS (U.K.) LIMITED
CERTIFICATE ISSUED ON 18/01/08

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM:
APOLLO HOUSE
REDFERN ROAD
TYSELEY
BIRMINGHAM B11 2BH

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

19/09/0619 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACC. REF. DATE EXTENDED FROM 29/12/04 TO 31/01/05

View Document

02/12/042 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/023 October 2002 AUDITOR'S RESIGNATION

View Document

26/03/0226 March 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 S366A DISP HOLDING AGM 12/02/02

View Document

21/08/0121 August 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 29/12/00

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 INTER-COMPANY AGREEMENT 01/03/01

View Document

22/03/0122 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0122 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 30/01/01; NO CHANGE OF MEMBERS

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/06/001 June 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/05/0023 May 2000 LOCATION OF DEBENTURE REGISTER

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 07/04/00

View Document

25/04/0025 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0025 April 2000 ALTERMEMORANDUM07/04/00

View Document

25/04/0025 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/04/0021 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/03/9912 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/993 March 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM:
APOLLO HOUSE
BORDESLEY GREEN
BIRMINGHAM B9 4SJ

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/09/9410 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/02/9415 February 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9326 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9326 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9326 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/05/9315 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 S252 DISP LAYING ACC 15/02/93

View Document

02/03/932 March 1993 S386 DISP APP AUDS 15/02/93

View Document

02/03/932 March 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

24/10/9224 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9224 February 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/06/916 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/916 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED

View Document

03/03/913 March 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

12/06/9012 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/905 March 1990 NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/11/8821 November 1988 COMPANY NAME CHANGED
APOLLO METALS LIMITED
CERTIFICATE ISSUED ON 22/11/88

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/03/8821 March 1988 RETURN MADE UP TO 16/02/88; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 RETURN MADE UP TO 03/02/87; FULL LIST OF MEMBERS

View Document

13/04/8713 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

04/07/864 July 1986 ANNUAL RETURN MADE UP TO 11/06/86

View Document

04/07/864 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

05/10/715 October 1971 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/10/715 October 1971 CERTIFICATE OF INCORPORATION

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