MMC INTERNATIONAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-23 View Report
Accounts. Accounts type full. 2023-08-30 View Report
Confirmation statement. Statement with updates. 2023-02-24 View Report
Capital. Description: Statement by Directors. 2022-12-09 View Report
Capital. Capital statement capital company with date currency figure. 2022-12-09 View Report
Insolvency. Description: Solvency Statement dated 07/12/22. 2022-12-09 View Report
Resolution. Description: Resolutions. 2022-12-09 View Report
Address. New address: 1 Tower Place West Tower Place London EC3R 5BU. 2022-11-15 View Report
Address. New address: The St Botolph Building 138 Houndsditch London EC3A 7AW. 2022-11-15 View Report
Officers. Officer name: Miss Ashton Ramseyer. Appointment date: 2022-10-07. 2022-10-07 View Report
Officers. Officer name: Claire Margaret Valentine. Termination date: 2022-10-07. 2022-10-07 View Report
Accounts. Accounts type full. 2022-09-16 View Report
Officers. Officer name: Mr David Nicholas Williams. Change date: 2022-08-04. 2022-08-22 View Report
Confirmation statement. Statement with no updates. 2022-02-15 View Report
Accounts. Accounts type full. 2021-08-04 View Report
Confirmation statement. Statement with updates. 2021-02-25 View Report
Capital. Capital allotment shares. 2021-01-06 View Report
Capital. Capital allotment shares. 2020-12-08 View Report
Accounts. Accounts type full. 2020-10-14 View Report
Confirmation statement. Statement with updates. 2020-02-14 View Report
Address. Old address: The St Botolph Building 138 Houndsditch London EC3A 7AW England. New address: The St Botolph Building 138 Houndsditch London EC3A 7AW. 2020-02-11 View Report
Address. New address: The St Botolph Building 138 Houndsditch London EC3A 7AW. 2020-02-10 View Report
Capital. Capital allotment shares. 2020-01-23 View Report
Capital. Capital allotment shares. 2020-01-23 View Report
Capital. Capital allotment shares. 2020-01-21 View Report
Accounts. Accounts type full. 2019-10-03 View Report
Capital. Capital allotment shares. 2019-08-07 View Report
Confirmation statement. Statement with no updates. 2019-03-07 View Report
Officers. Officer name: Martine Anne Ferland. Termination date: 2018-12-27. 2018-12-27 View Report
Officers. Appointment date: 2018-08-03. Officer name: Mr Justin Bruce Broad. 2018-08-22 View Report
Officers. Officer name: Mr Christopher John Lay. Appointment date: 2018-08-03. 2018-08-22 View Report
Officers. Termination date: 2018-08-03. Officer name: Jean-Paul D'offay. 2018-08-20 View Report
Officers. Officer name: Mr Jean-Paul D'offay. Appointment date: 2018-08-03. 2018-08-20 View Report
Officers. Officer name: Paul Francis Clayden. Termination date: 2018-08-03. 2018-08-20 View Report
Accounts. Accounts type full. 2018-08-20 View Report
Officers. Officer name: Mark Anthony Weil. Termination date: 2018-05-04. 2018-05-08 View Report
Confirmation statement. Statement with updates. 2018-03-08 View Report
Capital. Capital allotment shares. 2017-11-30 View Report
Capital. Capital allotment shares. 2017-11-30 View Report
Capital. Capital allotment shares. 2017-11-29 View Report
Capital. Capital allotment shares. 2017-11-28 View Report
Accounts. Accounts type full. 2017-07-24 View Report
Confirmation statement. Statement with updates. 2017-03-15 View Report
Officers. Appointment date: 2017-02-08. Officer name: Miss Claire Margaret Valentine. 2017-03-13 View Report
Officers. Officer name: Adrianne Helen Marie Abbott. Termination date: 2017-02-08. 2017-02-22 View Report
Accounts. Accounts type full. 2016-10-06 View Report
Annual return. With made up date full list shareholders. 2016-03-15 View Report
Capital. Description: Statement by Directors. 2015-12-24 View Report
Capital. Capital statement capital company with date currency figure. 2015-12-24 View Report
Insolvency. Description: Solvency Statement dated 11/12/15. 2015-12-24 View Report