- Company Overview for MCE INSURANCE LIMITED (01232753)
- Filing history for MCE INSURANCE LIMITED (01232753)
- People for MCE INSURANCE LIMITED (01232753)
- Charges for MCE INSURANCE LIMITED (01232753)
- Insolvency for MCE INSURANCE LIMITED (01232753)
- More for MCE INSURANCE LIMITED (01232753)
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) |
---|---|---|---|
23 Jan 2020 | MR01 | Registration of charge 012327530002, created on 23 January 2020 | |
16 Dec 2019 | AA | Full accounts made up to 31 May 2019 | |
23 Oct 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 December 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
17 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2019 | AA | Full accounts made up to 31 May 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
01 May 2018 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2018 | AA | Full accounts made up to 31 May 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from Mce Insurance Crown Way Rushden Northamptonshire NN10 6BS to Sapphire House Crown Way Rushden Northamptonshire NN10 6FB on 21 December 2017 | |
06 Jul 2017 | PSC01 | Notification of Julian Thomas Edwards as a person with significant control on 6 April 2016 | |
06 Jul 2017 | PSC01 | Notification of Michael Charles Edwards as a person with significant control on 6 April 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
24 Feb 2017 | AA | Full accounts made up to 31 May 2016 | |
19 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 12 December 2016
|
|
25 Oct 2016 | CH01 | Director's details changed for Matthew Garth Duck on 10 October 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Mr Julian Thomas Edwards on 10 October 2016 | |
24 Oct 2016 | CH01 | Director's details changed for Simon Peter French on 10 October 2016 | |
24 Oct 2016 | CH01 | Director's details changed for Mr Michael Charles Edwards on 10 October 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
03 Mar 2016 | AA | Full accounts made up to 31 May 2015 | |
24 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
01 Oct 2015 | TM02 | Termination of appointment of Jacqueline Rosemary Edwards as a secretary on 24 July 2015 | |
01 Oct 2015 | AP03 | Appointment of Christopher Deacon as a secretary on 24 July 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|