Mmd Group Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2023)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-10-31
Employees£0 0%
Total assets£0 0%

MMD GROUP LIMITED

Details

Company type Private Limited Company, Active
Company Number 14431549
Universal Entity Code0430-8409-7567-4166
Record last updated Friday, October 21, 2022 12:37:10 PM UTC
Official Address 5 Porter Avenue Peterborough United Kingdom Pe47ep Paston
There are 2 companies registered at this street
Locality Paston
Region England
Postal Code PE47EP
Sector Other building and industrial cleaning activities

Charts

Visits

MMD GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-12024-102025-12025-3012
Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 20, 2022 Appointment of a woman Appointment of a woman
Registry Aug 27, 2013 Resignation of one Director Resignation of one Director
Registry Aug 8, 2013 Resignation of one Ceo Trimedia International and one Director (a man) Resignation of one Ceo Trimedia International and one Director (a man)
Registry Aug 2, 2013 Annual return Annual return
Financials Jul 19, 2013 Annual accounts Annual accounts
Registry Jul 5, 2013 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Jul 5, 2013 Notice of agreement to exemption from audit of accounts for period ending Notice of agreement to exemption from audit of accounts for period ending
Registry Jul 5, 2013 Audit exemption statement of guarantee by parent company for period ending Audit exemption statement of guarantee by parent company for period ending
Registry Feb 26, 2013 Change of particulars for director Change of particulars for director
Registry Oct 19, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 2, 2012 Annual return Annual return
Financials Jul 2, 2012 Annual accounts Annual accounts
Registry Mar 15, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Mar 14, 2012 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Feb 3, 2012 Resignation of one Director Resignation of one Director
Registry Jan 31, 2012 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Aug 4, 2011 Annual return Annual return
Registry Aug 2, 2011 Resignation of one Director Resignation of one Director
Registry Jul 31, 2011 Resignation of one Chief Operating Officer and one Director (a man) Resignation of one Chief Operating Officer and one Director (a man)
Registry Jul 25, 2011 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Jul 15, 2011 Annual accounts Annual accounts
Registry Apr 26, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Apr 26, 2011 Resignation of one Director Resignation of one Director
Registry Apr 11, 2011 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Apr 11, 2011 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Apr 4, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Apr 1, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 5894... Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 5894...
Registry Apr 1, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Mar 25, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 25, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Mar 25, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Mar 25, 2011 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Mar 25, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 18, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 27, 2010 Annual accounts Annual accounts
Registry Aug 2, 2010 Annual return Annual return
Registry Apr 22, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 7, 2010 Particulars of a mortgage or charge 5894... Particulars of a mortgage or charge 5894...
Registry Jan 12, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Jan 12, 2010 Change of particulars for director Change of particulars for director
Registry Nov 10, 2009 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Nov 10, 2009 Change of name certificate Change of name certificate
Registry Nov 10, 2009 Company name change Company name change
Registry Nov 7, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 3, 2009 Annual accounts Annual accounts
Registry Aug 3, 2009 Annual return Annual return
Registry Jul 3, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jul 1, 2009 Resignation of a director Resignation of a director
Registry Jul 1, 2009 Resignation of a director 5894... Resignation of a director 5894...
Registry Jul 1, 2009 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Jun 30, 2009 Resignation of 2 people: one Finance Director, one Company Director and one Director (a man) Resignation of 2 people: one Finance Director, one Company Director and one Director (a man)
Registry Oct 15, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 4, 2008 Annual return Annual return
Financials Jun 4, 2008 Annual accounts Annual accounts
Registry Aug 9, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 7, 2007 Annual return Annual return
Registry Mar 1, 2007 Appointment of a director Appointment of a director
Registry Jan 3, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 22, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 14, 2006 Appointment of a director Appointment of a director
Registry Nov 29, 2006 Appointment of a director 5894... Appointment of a director 5894...
Registry Nov 10, 2006 Three appointments: 3 men Three appointments: 3 men
Registry Sep 6, 2006 Memorandum of association Memorandum of association
Registry Sep 6, 2006 Change of accounting reference date Change of accounting reference date
Registry Sep 6, 2006 Appointment of a director Appointment of a director
Registry Sep 6, 2006 Appointment of a director 5894... Appointment of a director 5894...
Registry Sep 6, 2006 Appointment of a secretary Appointment of a secretary
Registry Sep 6, 2006 Resignation of a director Resignation of a director
Registry Sep 6, 2006 Resignation of a director 5894... Resignation of a director 5894...
Registry Sep 6, 2006 Resignation of a secretary Resignation of a secretary
Registry Sep 6, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 31, 2006 Memorandum of association Memorandum of association
Registry Aug 31, 2006 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Aug 29, 2006 Resignation of a director Resignation of a director
Registry Aug 29, 2006 Resignation of a director 5894... Resignation of a director 5894...
Registry Aug 29, 2006 Appointment of a director Appointment of a director
Registry Aug 29, 2006 Appointment of a director 5894... Appointment of a director 5894...
Registry Aug 25, 2006 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Registry Aug 25, 2006 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Aug 24, 2006 Change of name certificate Change of name certificate
Registry Aug 17, 2006 Resignation of 2 people: 2 women Resignation of 2 people: 2 women
Registry Aug 2, 2006 Three appointments: a person and 2 women,: a person and 2 women Three appointments: a person and 2 women,: a person and 2 women
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)