-
MMC LAND & REGENERATION LIMITED - Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF, United Kingdom
Company Information
- Company registration number
- 07132342
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Moorfields Advisory Limited
- 88 Wood Street
- London
- EC2V 7QF Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-01-21
- Dissolved on
- 2023-09-02
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MMC LAND REGENERATION LIMITED
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Last Return Made Up To:
- 2013-01-21
- Annual Return
- Due Date: 2017-12-08
- Last Date: 2016-11-24
-
MMC LAND & REGENERATION LIMITED Company Description
- MMC LAND & REGENERATION LIMITED is a ltd registered in United Kingdom with the Company reg no 07132342. Its current trading status is "closed". It was registered 2010-01-21. It was previously called MMC LAND REGENERATION LIMITED. It has declared SIC or NACE codes as "41100". The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-01-21.It can be contacted at Moorfields Advisory Limited .
Get MMC LAND & REGENERATION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mmc Land & Regeneration Limited - Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF, United Kingdom
Did you know? kompany provides original and official company documents for MMC LAND & REGENERATION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-in-administration-progress-report (2020-07-03) - AM10
-
mortgage-satisfy-charge-full (2020-01-21) - MR04
-
mortgage-satisfy-charge-full (2020-01-31) - MR04
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-12-13) - AM10
-
liquidation-in-administration-extension-of-period (2019-11-22) - AM19
-
liquidation-in-administration-progress-report (2019-08-05) - AM10
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-07-11) - AM06
-
liquidation-in-administration-progress-report (2019-01-08) - AM10
keyboard_arrow_right 2018
-
liquidation-in-administration-extension-of-period (2018-12-11) - AM19
-
liquidation-in-administration-progress-report (2018-07-10) - AM10
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2018-02-06) - AM02
-
liquidation-in-administration-proposals (2018-01-25) - AM03
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-07-20) - AA
-
cessation-of-a-person-with-significant-control (2017-12-04) - PSC07
-
termination-director-company-with-name-termination-date (2017-12-04) - TM01
-
liquidation-in-administration-appointment-of-administrator (2017-12-12) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-18) - AD01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-24) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-08) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-31) - AR01
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-05-18) - TM02
-
accounts-with-accounts-type-total-exemption-small (2015-12-18) - AA
-
change-person-director-company-with-change-date (2015-07-27) - CH01
-
gazette-filings-brought-up-to-date (2015-05-19) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-18) - AA
-
gazette-notice-compulsory (2015-04-21) - GAZ1
keyboard_arrow_right 2014
-
mortgage-charge-part-release-with-charge-number (2014-03-19) - MR05
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-05) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-31) - AA
-
accounts-with-accounts-type-small (2013-08-07) - AA
-
appoint-person-director-company-with-name (2013-07-31) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-05-21) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-23) - AR01
-
termination-director-company-with-name (2013-03-23) - TM01
-
appoint-person-director-company-with-name (2013-01-05) - AP01
-
termination-director-company-with-name (2013-01-05) - TM01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-29) - AR01
-
gazette-filings-brought-up-to-date (2012-05-30) - DISS40
-
gazette-notice-compulsary (2012-05-22) - GAZ1
-
legacy (2012-10-03) - MG01
-
accounts-amended-with-made-up-date (2012-06-12) - AAMD
keyboard_arrow_right 2011
-
legacy (2011-01-04) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-17) - AR01
-
change-account-reference-date-company-previous-extended (2011-09-05) - AA01
-
termination-secretary-company-with-name (2011-10-05) - TM02
-
termination-director-company-with-name (2011-10-05) - TM01
-
appoint-person-secretary-company-with-name (2011-10-05) - AP03
-
appoint-person-director-company-with-name (2011-10-05) - AP01
-
accounts-with-accounts-type-small (2011-10-25) - AA
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-12-08) - CERTNM
-
legacy (2010-11-06) - MG06
-
legacy (2010-10-30) - MG01
-
incorporation-company (2010-01-21) - NEWINC