MM FINANCIAL COMPANIES LIMITED



Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1912 November 2019 APPLICATION FOR STRIKING-OFF

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR ANDREA AIMAR

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TROOSTWYK

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
26/09/1726 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR. JOHN ALEXANDER TROOSTWYK

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARMER

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY LONDON SECRETARIES LIMITED

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/12/153 December 2015 COMPANY NAME CHANGED PADS ADVERTISING LTD CERTIFICATE ISSUED ON 03/12/15

View Document

03/12/153 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/148 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/07/132 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR MICHAEL STEWART CHARMER

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

02/07/122 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HONOURABLE ANDREW MORAY STUART / 23/12/2010

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 5 BOURLET CLOSE LONDON W1W 7BL

View Document

04/01/114 January 2011 COMPANY NAME CHANGED P.A.P. PLASTIC ADVERTISING PRODUCTS LTD CERTIFICATE ISSUED ON 04/01/11

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/101 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 01/07/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED ANDREW MORAY STUART

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOKES

View Document

01/07/091 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document



31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/042 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/038 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/10/029 October 2002 S80A AUTH TO ALLOT SEC 01/10/02

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

14/07/0214 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 118 WROTTESLEY ROAD LONDON NW10 5XR

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: G OFFICE CHANGED 13/02/02 118 WROTTESLEY ROAD LONDON NW10 5XR

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/9916 July 1999 ALTER MEM AND ARTS 08/07/99

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

07/07/997 July 1999 SECRETARY RESIGNED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 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