MMI COMMUNICATIONS GROUP LIMITED

Company Documents

DateDescription
21/04/9221 April 1992 COURT ORDER TO COMPULSORY WIND UP

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92 FROM:
AMBERLEY HOUSE
126 HIGH STREET
EPSOM
SURREY KT19 8BT

View Document

07/04/927 April 1992 APPOINTMENT OF OFFICIAL RECEIVER

View Document

17/04/9117 April 1991 REGISTERED OFFICE CHANGED ON 17/04/91 FROM:
21 HOLBORN VIADUCT
LONDON
EC1A 2AT

View Document

17/04/9117 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

28/03/9128 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9012 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 FULL GROUP ACCOUNTS MADE UP TO 30/11/88

View Document

10/08/8910 August 1989 FULL GROUP ACCOUNTS MADE UP TO 30/11/87

View Document

11/07/8911 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/898 June 1989 DIRECTOR RESIGNED

View Document

15/05/8915 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS; AMEND

View Document

18/04/8918 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/01/8919 January 1989 COMPANY NAME CHANGED
MANAGEMENT AND MARKETING INTERNA
TIONAL LIMITED
CERTIFICATE ISSUED ON 20/01/89

View Document

16/11/8816 November 1988 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS; AMEND

View Document

16/11/8816 November 1988 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS; AMEND

View Document

15/11/8815 November 1988 WD 02/11/88 AD 13/09/85---------
￯﾿ᄑ SI 100@1=100
￯﾿ᄑ IC 1000/1100

View Document

14/11/8814 November 1988 DIRECTOR RESIGNED

View Document

02/11/882 November 1988 NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

19/10/8819 October 1988 NEW DIRECTOR APPOINTED

View Document

19/09/8819 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/8819 September 1988 REGISTERED OFFICE CHANGED ON 19/09/88 FROM:
1 HARLEY STREET
LONDON
W1A 4DG

View Document

11/05/8811 May 1988 RETURN MADE UP TO 26/10/87; NO CHANGE OF MEMBERS

View Document

09/11/879 November 1987 DIRECTOR RESIGNED

View Document

01/09/871 September 1987 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 NEW DIRECTOR APPOINTED

View Document

20/01/8720 January 1987 REGISTERED OFFICE CHANGED ON 20/01/87 FROM:
92 SEYMOUR PLACE
LONDON
W1H 5DB

View Document

08/01/878 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/84

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