MMC UK PROPERTY LIMITED

05224295
THE BUNGALOW 718 KENILWORTH ROAD BALSALL COMMON CV7 7HD

Documents

Documents
Date Category Description Pages
10 Nov 2020 gazette Gazette Dissolved Compulsory 1 Buy now
12 Aug 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
26 May 2017 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
01 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Apr 2015 officers Termination of appointment of director (Stephen Howard Jones) 2 Buy now
08 Apr 2015 officers Termination of appointment of secretary (Jaime Susan Richards) 2 Buy now
23 Jan 2012 insolvency Notice of appointment of receiver or manager 3 Buy now
20 Jan 2012 restoration Restoration Order Of Court 4 Buy now
26 Apr 2011 gazette Gazette Dissolved Compulsary 1 Buy now
11 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
11 Aug 2010 accounts Annual Accounts 4 Buy now
05 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Sep 2009 annual-return Return made up to 07/09/09; full list of members 3 Buy now
17 Jul 2009 accounts Annual Accounts 8 Buy now
06 Feb 2009 annual-return Return made up to 07/09/08; full list of members 3 Buy now
05 Feb 2009 address Registered office changed on 05/02/2009 from riverside house 14 prospect place welwyn herts AL6 9EN 1 Buy now
05 Feb 2009 address Location of debenture register 1 Buy now
05 Feb 2009 address Location of register of members 1 Buy now
28 Aug 2008 accounts Annual Accounts 8 Buy now
23 May 2008 address Registered office changed on 23/05/2008 from abbotsfield house 43 high street kenilworth warwickshire CV8 1RU 1 Buy now
07 Jan 2008 annual-return Return made up to 07/09/07; full list of members 2 Buy now
17 Aug 2007 accounts Annual Accounts 8 Buy now
09 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 Mar 2007 address Registered office changed on 09/03/07 from: abbotsfield house high street kenilworth warwickshire CV8 1RU 1 Buy now
09 Mar 2007 officers Director resigned 1 Buy now
03 Mar 2007 address Registered office changed on 03/03/07 from: 4 greyfriars road coventry west midlands CV1 3RW 1 Buy now
14 Nov 2006 annual-return Return made up to 07/09/06; full list of members 3 Buy now
26 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
26 Jul 2006 mortgage Particulars of mortgage/charge 5 Buy now
31 May 2006 accounts Annual Accounts 2 Buy now
17 May 2006 address Registered office changed on 17/05/06 from: abbotsfield house 43 high street kenilworth CV8 1QU 1 Buy now
03 May 2006 officers New director appointed 1 Buy now
23 Nov 2005 annual-return Return made up to 07/09/05; full list of members 6 Buy now
14 Jul 2005 address Registered office changed on 14/07/05 from: 50 holly walk leamington spa warwickshire CV32 4HY 1 Buy now
07 Sep 2004 incorporation Incorporation Company 17 Buy now