- Company Overview for MCA LONDON LIMITED (01248106)
- Filing history for MCA LONDON LIMITED (01248106)
- People for MCA LONDON LIMITED (01248106)
- Charges for MCA LONDON LIMITED (01248106)
- More for MCA LONDON LIMITED (01248106)
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) |
---|---|---|---|
30 Oct 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Oct 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Oct 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Oct 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
30 May 2002 | 363a | Return made up to 24/05/02; full list of members | |
30 May 2002 | 353 | Location of register of members | |
15 Feb 2002 | 288c | Director's particulars changed | |
15 Feb 2002 | 288c | Director's particulars changed | |
12 Feb 2002 | 288b | Director resigned | |
23 Jan 2002 | 288a | New director appointed | |
09 Jan 2002 | 288b | Director resigned | |
09 Jan 2002 | 288b | Director resigned | |
31 Dec 2001 | 287 | Registered office changed on 31/12/01 from: manning house 22 carlisle place london SW1 1JA | |
31 Dec 2001 | 288b | Secretary resigned | |
31 Dec 2001 | 288b | Director resigned | |
31 Dec 2001 | 288b | Director resigned | |
31 Dec 2001 | 288b | Director resigned | |
31 Dec 2001 | 288b | Director resigned | |
05 Dec 2001 | 288b | Director resigned | |
30 Nov 2001 | CERTNM | Company name changed alfred mcalpine homes london lim ited\certificate issued on 30/11/01 | |
30 Nov 2001 | 288a | New secretary appointed | |
29 Nov 2001 | 288a | New director appointed | |
01 Nov 2001 | AA | Accounts made up to 31 December 2000 | |
16 Oct 2001 | 287 | Registered office changed on 16/10/01 from: 8 suffolk street london SW1Y 4HG | |
15 Oct 2001 | 288b | Director resigned |