- Company Overview for MCE GROUP LIMITED (02477325)
- Filing history for MCE GROUP LIMITED (02477325)
- People for MCE GROUP LIMITED (02477325)
- Charges for MCE GROUP LIMITED (02477325)
- Insolvency for MCE GROUP LIMITED (02477325)
- More for MCE GROUP LIMITED (02477325)
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) |
---|---|---|---|
03 Dec 2021 | AP01 | Appointment of Matt Capell as a director on 15 November 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Kevin Francis Hunt as a director on 15 November 2021 | |
03 Dec 2021 | AD01 | Registered office address changed from Haydock House Wetherby Close Portrack Interchange Business Park Stockton-on-Tees North Yorkshire TS18 2SL England to Heywoods Industrial Park Birds Royd Lane Brighouse HD6 1NA on 3 December 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Paul James Hunt as a director on 15 November 2021 | |
28 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
29 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
23 Mar 2020 | PSC07 | Cessation of Kevin Francis Hunt as a person with significant control on 1 January 2019 | |
23 Mar 2020 | PSC01 | Notification of Paul James Hunt as a person with significant control on 1 January 2019 | |
17 Mar 2020 | MR04 | Satisfaction of charge 10 in full | |
05 Jan 2020 | AAMD | Amended full accounts made up to 31 December 2018 | |
30 Dec 2019 | AAMD | Amended full accounts made up to 31 December 2017 | |
10 Jul 2019 | RP04CS01 | Second filing of Confirmation Statement dated 05/03/2019 | |
02 Jul 2019 | TM02 | Termination of appointment of Deborah Vickers as a secretary on 2 July 2019 | |
26 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Mar 2019 | CS01 |
Confirmation statement made on 5 March 2019 with no updates
|
|
25 Feb 2019 | TM01 | Termination of appointment of Bernard William Thomas Mccallum as a director on 25 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Paul James Hunt as a director on 25 February 2019 | |
26 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
25 May 2018 | AD01 | Registered office address changed from Pennine House Concorde Way Preston Farm Industrial Estate Stockton on Tees Cleveland TS18 3TL to Haydock House Wetherby Close Portrack Interchange Business Park Stockton-on-Tees North Yorkshire TS18 2SL on 25 May 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
27 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Apr 2017 | MR04 | Satisfaction of charge 8 in full | |
20 Apr 2017 | MR04 | Satisfaction of charge 7 in full |