Download leads from Nexok and grow your business. Find out more

Materials Management Consultants Limited

Documents

Total Documents54
Total Pages180

Filing History

22 August 2017Confirmation statement made on 11 August 2017 with updates
4 July 2017Unaudited abridged accounts made up to 31 December 2016
12 September 2016Confirmation statement made on 11 August 2016 with updates
16 August 2016Total exemption small company accounts made up to 31 December 2015
7 April 2016Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ to First Floor 1 Exchange Court Cottingham Road Corby Northamptonshire NN17 1TY on 7 April 2016
18 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015
7 December 2015Total exemption small company accounts made up to 31 March 2015
7 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 400
6 October 2015Registered office address changed from The Barn, 1 Manor Farm Barns Baines Lane Seaton Oakham Rutland LE15 9HP to 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ on 6 October 2015
6 October 2015Registered office address changed from The Barn, 1 Manor Farm Barns Baines Lane Seaton Oakham Rutland LE15 9HP to 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ on 6 October 2015
18 March 2015Statement of capital following an allotment of shares on 25 November 2014
  • GBP 400
16 March 2015Consolidation of shares on 25 November 2014
19 December 2014Total exemption small company accounts made up to 31 March 2014
12 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4
16 September 2013Total exemption small company accounts made up to 31 March 2013
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
6 June 2013Change of name notice
8 May 2013Director's details changed for Mr Graham Clark on 7 May 2013
8 May 2013Director's details changed for Mr Graham Clark on 7 May 2013
10 April 2013Director's details changed for Mr Graham Clark on 10 April 2013
6 December 2012Director's details changed for Mr Graham Clark on 4 December 2012
6 December 2012Director's details changed for Mr Graham Clark on 4 December 2012
17 October 2012Total exemption small company accounts made up to 31 March 2012
17 August 2012Annual return made up to 11 August 2012 with a full list of shareholders
11 January 2012Director's details changed for Mr Graham Clark on 11 January 2012
29 November 2011Total exemption small company accounts made up to 31 March 2011
31 August 2011Annual return made up to 11 August 2011 with a full list of shareholders
14 April 2011Particulars of a mortgage or charge / charge no: 3
1 April 2011Appointment of Mr Graham Clark as a director
1 April 2011Termination of appointment of Norman Clark as a director
1 March 2011Sub-division of shares on 21 January 2011
29 October 2010Total exemption small company accounts made up to 31 March 2010
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders
6 May 2010Total exemption small company accounts made up to 31 August 2009
21 April 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010
16 April 2010Termination of appointment of Carol Clark as a director
2 March 2010Termination of appointment of Graham Clark as a director
2 March 2010Appointment of Mr Norman Derrick Clark as a director
2 March 2010Appointment of Mrs Carol Elizabeth Wheldon Clark as a director
2 March 2010Termination of appointment of Andrew Clark as a director
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
9 February 2010Registered office address changed from 13 Keld Close Corby Northants NN18 8NE on 9 February 2010
9 February 2010Registered office address changed from 13 Keld Close Corby Northants NN18 8NE on 9 February 2010
2 September 2009Return made up to 11/08/09; full list of members
4 August 2009Registered office changed on 04/08/2009 from hawthorn house medlicott close, oakley hay corby northamptonshire NN18 9NF
6 March 2009Appointment terminated director carol clark
16 January 2009Appointment terminated director norman clark
2 December 2008Ad 01/09/08\gbp si 2@1=2\gbp ic 2/4\
2 December 2008Director appointed andrew clark
2 December 2008Director appointed graham clark
4 October 2008Particulars of a mortgage or charge / charge no: 2
4 October 2008Particulars of a mortgage or charge / charge no: 1
11 August 2008Incorporation
Sign up now to grow your client base. Plans & Pricing