About

Registered Number: 06405332
Date of Incorporation: 22/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2020 (3 years and 8 months ago)
Registered Address: 158 Edmund Street, Birmingham, West Midlands, B3 2HB

 

M M I Technologies Ltd was setup in 2007. We don't currently know the number of employees at the business. This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUBRICE, Chantal 22 October 2007 - 1
SUCHER, Debra Jane 22 October 2007 - 1
SUCHER, Richard James 22 October 2007 - 1
WITTON, Uwe 22 October 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2020
LIQ13 - N/A 04 June 2020
AD01 - Change of registered office address 06 June 2019
RESOLUTIONS - N/A 05 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 June 2019
LIQ01 - N/A 05 June 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 29 October 2012
CH01 - Change of particulars for director 29 October 2012
CH01 - Change of particulars for director 29 October 2012
CH03 - Change of particulars for secretary 29 October 2012
AA - Annual Accounts 08 May 2012
AD01 - Change of registered office address 09 March 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 22 December 2008
225 - Change of Accounting Reference Date 20 October 2008
287 - Change in situation or address of Registered Office 24 June 2008
287 - Change in situation or address of Registered Office 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
NEWINC - New incorporation documents 22 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.