MATERIALS MANAGEMENT CONSULTANTS LIMITED
Company number 06669032
- Company Overview for MATERIALS MANAGEMENT CONSULTANTS LIMITED (06669032)
- Filing history for MATERIALS MANAGEMENT CONSULTANTS LIMITED (06669032)
- People for MATERIALS MANAGEMENT CONSULTANTS LIMITED (06669032)
- Charges for MATERIALS MANAGEMENT CONSULTANTS LIMITED (06669032)
- More for MATERIALS MANAGEMENT CONSULTANTS LIMITED (06669032)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Mar 2024 | MR04 | Satisfaction of charge 066690320007 in full | |
11 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with updates | |
08 Aug 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
15 Feb 2023 | MR01 | Registration of charge 066690320010, created on 14 February 2023 | |
17 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
06 Jul 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
16 Jul 2021 | MR01 | Registration of charge 066690320009, created on 5 July 2021 | |
15 Apr 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
02 Mar 2021 | MR01 | Registration of charge 066690320008, created on 19 February 2021 | |
23 Oct 2020 | MR04 | Satisfaction of charge 066690320006 in full | |
22 Oct 2020 | MR04 | Satisfaction of charge 066690320004 in full | |
19 Oct 2020 | MR01 | Registration of charge 066690320007, created on 19 October 2020 | |
14 Oct 2020 | CH01 | Director's details changed for Mr Graham Clark on 14 October 2020 | |
11 Sep 2020 | AD01 | Registered office address changed from 1 Earlstrees Court Earlstrees Industrial Estate Corby Northamptonshire NN17 4AX England to Unit B Bracknell House Pywell Road Corby Northamptonshire NN17 5XJ on 11 September 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
14 Aug 2020 | MR04 | Satisfaction of charge 066690320005 in full | |
11 Aug 2020 | MR01 | Registration of charge 066690320006, created on 3 August 2020 | |
13 Feb 2020 | CH01 | Director's details changed for Mr Graham Clark on 13 February 2020 | |
05 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with updates | |
24 Apr 2019 | AD01 | Registered office address changed from First Floor 1 Exchange Court Cottingham Road Corby Northamptonshire NN17 1TY England to 1 Earlstrees Court Earlstrees Industrial Estate Corby Northamptonshire NN17 4AX on 24 April 2019 | |
12 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Dec 2018 | MR04 | Satisfaction of charge 3 in full | |
29 Nov 2018 | MR01 | Registration of charge 066690320005, created on 22 November 2018 |