MMRIT LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

19/05/2519 May 2025

View Document

08/05/258 May 2025

View Document

08/05/258 May 2025

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

21/02/2521 February 2025 Appointment of Mrs Hannah Lisa Birch as a director on 2025-02-03

View Document

20/02/2520 February 2025 Termination of appointment of Desmond Julian Lekerman as a director on 2025-02-03

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

05/01/245 January 2024 Registration of charge 023066610006, created on 2023-12-19

View Document

19/12/2319 December 2023 Registration of charge 023066610005, created on 2023-12-19

View Document

31/10/2331 October 2023 Termination of appointment of Ray Gentleman as a director on 2023-10-31

View Document

06/09/236 September 2023 Appointment of Mr Ray Gentleman as a director on 2023-09-06

View Document

06/09/236 September 2023 Termination of appointment of Richard Bradley as a director on 2023-09-06

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

09/01/239 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

05/01/225 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022

View Document

14/07/2114 July 2021

View Document

14/07/2114 July 2021

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

06/05/206 May 2020 ARTICLES OF ASSOCIATION

View Document

06/05/206 May 2020 ADOPT ARTICLES 29/02/2020

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR CHRISTIAN PATRICK LORENZO WINNING

View Document

10/03/2010 March 2020 ADOPT ARTICLES 29/02/2020

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR GEORGIOS GEORGIOU

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR DESMOND JULIAN LEKERMAN

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 11-21 PAUL STREET LONDON EC2A 4JU

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LINES

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR LAI CHIU

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 023066610003

View Document

19/02/2019 February 2020 CESSATION OF LAI KAU CHIU AS A PSC

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANAGING MAINTENANCE RESOURCES HOLDINGS LTD

View Document

19/02/2019 February 2020 CESSATION OF TIMOTHY ELLIS LINES AS A PSC

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/10/1912 October 2019 31/03/19 AUDITED ABRIDGED

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

24/10/1824 October 2018 31/03/18 AUDITED ABRIDGED

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR CARL ANTHONY CHAPMAN

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/07/1714 July 2017 COMPANY NAME CHANGED MMR UK LIMITED CERTIFICATE ISSUED ON 14/07/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

14/11/1614 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

21/10/1521 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/05/1528 May 2015 SECOND FILING WITH MUD 31/03/15 FOR FORM AR01

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, SECRETARY MOIRA POLLARD

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ELLIS LINES / 01/04/2014

View Document

23/04/1523 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR MOIRA POLLARD

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROWN

View Document

20/10/1420 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

22/10/1322 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAI KAU CHIU / 21/02/2013

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/10/1212 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN BROWN / 31/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAI KAU CHIU / 31/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA VERA POLLARD / 31/03/2010

View Document

13/12/0913 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0916 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 11-21 PAUL STREET LONDON EC2A 4JU UNITED KINGDOM

View Document

16/09/0816 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 6 WILSON STREET LONDON EC2A 2BB

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 11-21 PAUL STREET LONDON EC2A 4JU

View Document

21/04/0821 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 69 WILSON STREET LONDON EC2A 2BB

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/077 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 107 HIGH STREET BURNHAM SLOUGH BERKSHIRE SL1 7JZ

View Document

23/04/0423 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 COMPANY NAME CHANGED MANAGING MAINTENANCE (RESOURCES) LIMITED CERTIFICATE ISSUED ON 29/09/97

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS; AMEND

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 31/03/95; 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

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

15/12/9315 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

17/03/9317 March 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 REGISTERED OFFICE CHANGED ON 20/01/93 FROM: 8 PROGRESS BUSINESS CENTRE WHITTLE PARKWAY SLOUGH BERKSHIRE SL1 6DQ

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

10/08/9010 August 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

17/02/8917 February 1989 NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 REGISTERED OFFICE CHANGED ON 25/01/89 FROM: 27 CLOTH FAIR LONDON EC1A 7JQ

View Document

29/11/8829 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/11/8822 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/8822 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/8818 October 1988 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