MMI AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

MMI AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01548546

Incorporation date

03/03/1981

Size

Full

Contacts

Registered address

Registered address

Kalamazoo Reynolds Limited, 1200 Bristol Road South, Northfield Birmingham, West Midlands B31 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1986)
dot icon09/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/06/2012
First Gazette notice for voluntary strike-off
dot icon15/06/2012
Application to strike the company off the register
dot icon09/01/2012
Statement of capital on 2012-01-09
dot icon03/01/2012
Solvency Statement dated 22/12/11
dot icon03/01/2012
Statement by Directors
dot icon03/01/2012
Resolutions
dot icon05/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon29/03/2011
Full accounts made up to 2010-12-31
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon05/02/2010
Auditor's resignation
dot icon02/10/2009
Return made up to 06/08/09; full list of members
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon24/02/2009
Secretary appointed michael craig moss
dot icon24/02/2009
Director appointed terry wallace jones
dot icon24/02/2009
Director appointed carlan max cooper
dot icon24/02/2009
Director appointed robert theron brockman
dot icon24/02/2009
Director appointed robert david burnett
dot icon24/02/2009
Director appointed norman tommy barras
dot icon24/02/2009
Director appointed dan steven agan
dot icon24/02/2009
Director appointed robert maxey nalley
dot icon25/11/2008
Registered office changed on 25/11/2008 from delta 500 delta business park swindon wiltshire SN5 7XE
dot icon25/11/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon25/11/2008
Appointment Terminated Director sandra ryczanowski
dot icon25/11/2008
Appointment Terminated Director richard last
dot icon25/11/2008
Appointment Terminated Director david hayward
dot icon25/11/2008
Appointment Terminated
dot icon25/11/2008
Appointment Terminated Secretary sandra ryczanowski
dot icon23/10/2008
Auditor's resignation
dot icon25/09/2008
Full accounts made up to 2008-06-30
dot icon07/08/2008
Return made up to 06/08/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon01/12/2007
New director appointed
dot icon04/10/2007
Return made up to 06/08/07; no change of members
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2007
Accounting reference date shortened from 30/09/07 to 30/06/07
dot icon10/05/2007
Full accounts made up to 2006-09-30
dot icon16/08/2006
Return made up to 06/08/06; full list of members
dot icon16/08/2006
Secretary's particulars changed;director's particulars changed
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon06/01/2006
Registered office changed on 06/01/06 from: 5 century place lamberts road tunbridge wells kent TN2 3EH
dot icon29/12/2005
Director resigned
dot icon05/09/2005
Return made up to 06/08/05; full list of members
dot icon20/04/2005
Director resigned
dot icon03/02/2005
Director's particulars changed
dot icon17/12/2004
Full accounts made up to 2004-09-30
dot icon17/11/2004
Return made up to 06/08/04; full list of members
dot icon17/11/2004
Location of register of members address changed
dot icon17/11/2004
Location of debenture register address changed
dot icon06/09/2004
Secretary's particulars changed;director's particulars changed
dot icon06/09/2004
Registered office changed on 06/09/04 from: delta 500 delta business park swindon wiltshire SN5 7XE
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon16/03/2004
Ad 17/01/83--------- £ si 88@1
dot icon29/01/2004
Declaration of satisfaction of mortgage/charge
dot icon09/01/2004
Auditor's resignation
dot icon24/12/2003
Accounts for a medium company made up to 2003-09-30
dot icon01/10/2003
Return made up to 06/08/03; full list of members
dot icon28/06/2003
New secretary appointed
dot icon28/06/2003
Secretary resigned
dot icon28/06/2003
Director resigned
dot icon16/05/2003
Director resigned
dot icon10/02/2003
Accounts for a medium company made up to 2002-09-30
dot icon21/11/2002
Director resigned
dot icon17/10/2002
Ad 27/09/02--------- £ si 875000@1=875000 £ ic 1500000/2375000
dot icon17/10/2002
Nc inc already adjusted 27/09/02
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon12/08/2002
Return made up to 06/08/02; full list of members
dot icon01/08/2002
Accounts for a medium company made up to 2001-09-30
dot icon05/05/2002
Resolutions
dot icon20/02/2002
Director resigned
dot icon19/01/2002
Particulars of mortgage/charge
dot icon05/01/2002
Declaration of satisfaction of mortgage/charge
dot icon30/08/2001
Certificate of change of name
dot icon28/08/2001
Director resigned
dot icon10/08/2001
Return made up to 06/08/01; full list of members
dot icon10/08/2001
Registered office changed on 10/08/01
dot icon10/08/2001
Location of register of members address changed
dot icon10/08/2001
Location of debenture register address changed
dot icon10/08/2001
Director resigned
dot icon22/05/2001
New director appointed
dot icon07/03/2001
New secretary appointed
dot icon07/03/2001
New director appointed
dot icon21/02/2001
Particulars of mortgage/charge
dot icon19/02/2001
Ad 13/02/01--------- £ si 1400000@1=1400000 £ ic 100000/1500000
dot icon19/02/2001
Nc inc already adjusted 09/02/01
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Secretary resigned;director resigned
dot icon19/02/2001
Director resigned
dot icon16/02/2001
Particulars of mortgage/charge
dot icon15/02/2001
Full accounts made up to 2000-09-30
dot icon24/08/2000
Return made up to 06/08/00; full list of members
dot icon28/07/2000
Full accounts made up to 1999-09-30
dot icon07/06/2000
Secretary's particulars changed;director's particulars changed
dot icon21/03/2000
New secretary appointed
dot icon21/03/2000
Secretary resigned
dot icon24/12/1999
Director's particulars changed
dot icon12/10/1999
Director's particulars changed
dot icon08/10/1999
Secretary resigned
dot icon08/10/1999
New secretary appointed
dot icon20/09/1999
Director's particulars changed
dot icon27/08/1999
Director resigned
dot icon27/08/1999
Director resigned
dot icon27/08/1999
Return made up to 06/08/99; full list of members
dot icon27/08/1999
Director resigned
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon12/05/1999
Registered office changed on 12/05/99 from: lynx house mansfield road aston sheffield S31 0BS
dot icon23/03/1999
New director appointed
dot icon23/03/1999
New director appointed
dot icon02/12/1998
Director resigned
dot icon13/11/1998
Auditor's resignation
dot icon01/10/1998
Return made up to 06/08/98; full list of members
dot icon01/10/1998
Location of register of members address changed
dot icon01/10/1998
Location of debenture register address changed
dot icon29/07/1998
Full accounts made up to 1997-09-30
dot icon09/03/1998
Resolutions
dot icon12/09/1997
Return made up to 06/08/97; no change of members
dot icon12/09/1997
Ad 29/09/94--------- £ si 88000@1
dot icon20/07/1997
Full accounts made up to 1996-09-30
dot icon26/06/1997
Director resigned
dot icon18/03/1997
Director resigned
dot icon17/02/1997
New director appointed
dot icon17/02/1997
New director appointed
dot icon09/09/1996
Secretary's particulars changed;director's particulars changed
dot icon15/08/1996
Return made up to 06/08/96; full list of members
dot icon15/08/1996
Resolutions
dot icon15/08/1996
Resolutions
dot icon26/07/1996
Certificate of change of name
dot icon15/07/1996
Full accounts made up to 1995-09-30
dot icon01/05/1996
Director's particulars changed
dot icon04/10/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Return made up to 06/08/95; no change of members
dot icon10/03/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 06/08/94; no change of members
dot icon20/08/1994
Declaration of satisfaction of mortgage/charge
dot icon17/06/1994
Full accounts made up to 1993-09-30
dot icon07/04/1994
Particulars of mortgage/charge
dot icon09/09/1993
New director appointed
dot icon09/09/1993
Return made up to 06/08/93; full list of members
dot icon09/09/1993
Location of register of members address changed
dot icon09/09/1993
Location of debenture register address changed
dot icon09/09/1993
Director's particulars changed
dot icon29/07/1993
Director resigned;new director appointed
dot icon16/07/1993
Resolutions
dot icon16/07/1993
Auditor's resignation
dot icon16/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/07/1993
Registered office changed on 16/07/93 from: gordon house high street lambourn berkshire RG16 7XL
dot icon16/07/1993
Accounting reference date shortened from 31/12 to 30/09
dot icon15/06/1993
Full accounts made up to 1992-12-31
dot icon23/09/1992
Return made up to 06/08/92; no change of members
dot icon08/09/1992
Full accounts made up to 1991-12-31
dot icon12/09/1991
Return made up to 06/08/91; no change of members
dot icon15/08/1991
Particulars of mortgage/charge
dot icon08/07/1991
New director appointed
dot icon08/07/1991
New director appointed
dot icon08/07/1991
Full accounts made up to 1990-12-31
dot icon24/09/1990
Full accounts made up to 1989-12-31
dot icon07/09/1990
Return made up to 06/08/90; full list of members
dot icon29/01/1990
Ad 12/10/89--------- £ si 3000@1
dot icon29/01/1990
Statement of affairs
dot icon19/01/1990
New director appointed
dot icon27/11/1989
Ad 12/10/89--------- £ si 3000@1=3000 £ ic 9000/12000
dot icon08/11/1989
Resolutions
dot icon29/08/1989
Wd 23/08/89 ad 17/07/89--------- £ si 8910@1=8910 £ ic 90/9000
dot icon12/05/1989
Accounts for a small company made up to 1988-12-31
dot icon12/05/1989
Return made up to 20/04/89; full list of members
dot icon09/05/1989
Director resigned
dot icon21/04/1989
Nc inc already adjusted
dot icon21/04/1989
Resolutions
dot icon19/04/1989
Registered office changed on 19/04/89 from: brooklands 48 newbury street wantage oxon OX12 8DS
dot icon31/01/1989
Registered office changed on 31/01/89 from: 9 market place wantage oxon OX12 8AB
dot icon22/12/1988
Accounts for a small company made up to 1987-12-31
dot icon22/12/1988
Return made up to 27/07/88; full list of members
dot icon07/06/1988
New director appointed
dot icon07/06/1988
New director appointed
dot icon22/07/1987
Accounts for a small company made up to 1986-12-31
dot icon22/07/1987
Return made up to 29/05/87; full list of members
dot icon05/01/1987
Return made up to 09/04/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Accounts for a small company made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MMI AUTOMOTIVE LIMITED

MMI AUTOMOTIVE LIMITED is an(a) Dissolved company incorporated on 03/03/1981 with the registered office located at Kalamazoo Reynolds Limited, 1200 Bristol Road South, Northfield Birmingham, West Midlands B31 2RW. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MMI AUTOMOTIVE LIMITED?

toggle

MMI AUTOMOTIVE LIMITED is currently Dissolved. It was registered on 03/03/1981 and dissolved on 09/10/2012.

Where is MMI AUTOMOTIVE LIMITED located?

toggle

MMI AUTOMOTIVE LIMITED is registered at Kalamazoo Reynolds Limited, 1200 Bristol Road South, Northfield Birmingham, West Midlands B31 2RW.

What does MMI AUTOMOTIVE LIMITED do?

toggle

MMI AUTOMOTIVE LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for MMI AUTOMOTIVE LIMITED?

toggle

The latest filing was on 09/10/2012: Final Gazette dissolved via voluntary strike-off.