MM VERWALTUNG LTD.

05503228
THE PICASSO BUILDING CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF

Documents

Documents
Date Category Description Pages
23 Jul 2024 accounts Annual Accounts 4 Buy now
17 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 accounts Annual Accounts 5 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 5 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 accounts Amended Accounts 5 Buy now
22 Sep 2021 accounts Amended Accounts 5 Buy now
22 Sep 2021 accounts Amended Accounts 5 Buy now
22 Sep 2021 accounts Annual Accounts 5 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 accounts Amended Accounts 5 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 2 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2019 accounts Annual Accounts 2 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2018 accounts Annual Accounts 2 Buy now
21 Jul 2017 accounts Annual Accounts 3 Buy now
15 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Sep 2016 accounts Annual Accounts 3 Buy now
09 Aug 2016 accounts Amended Accounts 5 Buy now
01 Aug 2016 accounts Amended Accounts 5 Buy now
13 Jul 2016 officers Change of particulars for director (Mr. Mirko Haubold) 2 Buy now
13 Jul 2016 officers Change of particulars for secretary (Mirko Haubold) 1 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jun 2016 accounts Amended Accounts 5 Buy now
18 Aug 2015 accounts Annual Accounts 3 Buy now
08 Jul 2015 annual-return Annual Return 4 Buy now
08 Jul 2015 officers Change of particulars for secretary (Mirko Haubold) 1 Buy now
08 Jul 2015 officers Change of particulars for director (Mirko Haubold) 2 Buy now
07 May 2015 change-of-name Certificate Change Of Name Company 3 Buy now
13 Mar 2015 resolution Resolution 1 Buy now
13 Mar 2015 capital Return of Allotment of shares 4 Buy now
28 Aug 2014 accounts Annual Accounts 3 Buy now
09 Jul 2014 annual-return Annual Return 4 Buy now
19 Jul 2013 accounts Annual Accounts 3 Buy now
10 Jul 2013 annual-return Annual Return 4 Buy now
10 Jul 2013 officers Appointment of corporate secretary (Sl24 Ltd) 2 Buy now
12 Jul 2012 accounts Annual Accounts 3 Buy now
11 Jul 2012 annual-return Annual Return 4 Buy now
08 Jul 2011 annual-return Annual Return 4 Buy now
15 Jun 2011 accounts Annual Accounts 3 Buy now
27 Aug 2010 accounts Annual Accounts 3 Buy now
14 Jul 2010 annual-return Annual Return 4 Buy now
13 Jul 2010 officers Change of particulars for director (Mirko Haubold) 2 Buy now
18 Aug 2009 accounts Annual Accounts 1 Buy now
21 Jul 2009 annual-return Return made up to 08/07/09; full list of members 3 Buy now
03 Mar 2009 officers Appointment terminated director moritz bartsch 1 Buy now
11 Feb 2009 accounts Annual Accounts 1 Buy now
20 Aug 2008 annual-return Return made up to 08/07/08; full list of members 4 Buy now
18 Aug 2008 address Registered office changed on 18/08/2008 from suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB 1 Buy now
03 Sep 2007 annual-return Return made up to 08/07/07; full list of members 3 Buy now
03 Sep 2007 officers Director's particulars changed 1 Buy now
12 Jul 2007 accounts Accounting reference date extended from 31/07/07 to 31/12/07 1 Buy now
30 Apr 2007 accounts Annual Accounts 1 Buy now
29 Aug 2006 annual-return Return made up to 08/07/06; full list of members 3 Buy now
08 Jul 2005 incorporation Incorporation Company 9 Buy now