- Company Overview for MCO TRADING LIMITED (01591965)
- Filing history for MCO TRADING LIMITED (01591965)
- People for MCO TRADING LIMITED (01591965)
- Charges for MCO TRADING LIMITED (01591965)
- Insolvency for MCO TRADING LIMITED (01591965)
- More for MCO TRADING LIMITED (01591965)
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) |
---|---|---|---|
19 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2022 | |
05 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2021 | |
23 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2020 | |
24 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2019 | |
08 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2018 | |
14 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2017 | |
16 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 April 2016 | |
22 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 April 2015 | |
19 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 April 2014 | |
10 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
10 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2013 | AD01 | Registered office address changed from Murray Accounting Services Ltd 10 the Mead Business Centre Berkhamstead Road Chesham Bucks HP5 3EE on 15 March 2013 | |
19 Sep 2012 | AP03 | Appointment of Sandra Bennett as a secretary | |
18 Sep 2012 | TM02 | Termination of appointment of Ian Morgan as a secretary | |
27 Mar 2012 | AR01 |
Annual return made up to 28 February 2012 with full list of shareholders
Statement of capital on 2012-03-27
|
|
10 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
29 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 |