About

Registered Number: 06667512
Date of Incorporation: 07/08/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Unit 4 Piccadilly Plaza, Londis Store, Portland Street, Manchester, M1 4AL

 

Mm Po Ltd was registered on 07 August 2008, it's status at Companies House is "Active". The company has 3 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANOVER DIRECTORS LIMITED 07 August 2008 07 August 2008 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 07 August 2008 07 August 2008 1
MATADAR, Nazma 07 August 2008 01 March 2018 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 10 July 2018
PSC04 - N/A 15 March 2018
PSC07 - N/A 09 March 2018
PSC07 - N/A 09 March 2018
CS01 - N/A 09 March 2018
TM02 - Termination of appointment of secretary 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 08 August 2017
AAMD - Amended Accounts 08 March 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 September 2015
AD01 - Change of registered office address 07 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 18 August 2014
AP01 - Appointment of director 23 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 19 September 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 09 August 2010
MG01 - Particulars of a mortgage or charge 16 December 2009
AA - Annual Accounts 23 October 2009
AA01 - Change of accounting reference date 09 October 2009
363a - Annual Return 03 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
NEWINC - New incorporation documents 07 August 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 March 2011 Outstanding

N/A

Debenture 14 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.