About

Registered Number: 06273604
Date of Incorporation: 08/06/2007 (17 years ago)
Company Status: Active
Registered Address: Brunswick House, Birmingham Road, Redditch, Worcestershire, B97 6DY

 

Mmoc Ltd was established in 2007, it's status at Companies House is "Active". This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FITTON, Christine Lorraine 08 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 20 March 2015
CH01 - Change of particulars for director 06 October 2014
CH03 - Change of particulars for secretary 06 October 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 31 March 2014
CH01 - Change of particulars for director 06 August 2013
CH03 - Change of particulars for secretary 06 August 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 13 June 2012
CH03 - Change of particulars for secretary 13 June 2012
CH01 - Change of particulars for director 13 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 14 September 2010
AR01 - Annual Return 13 September 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 31 March 2010
AP03 - Appointment of secretary 30 December 2009
AP01 - Appointment of director 30 December 2009
AD01 - Change of registered office address 30 December 2009
DISS40 - Notice of striking-off action discontinued 10 April 2009
AA - Annual Accounts 08 April 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
287 - Change in situation or address of Registered Office 19 June 2007
NEWINC - New incorporation documents 08 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.