- Company Overview for MC2013 LIMITED (02881744)
- Filing history for MC2013 LIMITED (02881744)
- People for MC2013 LIMITED (02881744)
- Charges for MC2013 LIMITED (02881744)
- More for MC2013 LIMITED (02881744)
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) |
---|---|---|---|
14 Apr 2014 | TM01 | Termination of appointment of Dave Mays as a director | |
25 Mar 2014 | CERTNM |
Company name changed mckenzie clark LIMITED\certificate issued on 25/03/14
|
|
25 Mar 2014 | CONNOT | Change of name notice | |
12 Feb 2014 | TM01 | Termination of appointment of Andrew Akerman as a director | |
12 Feb 2014 | TM01 | Termination of appointment of Graham Clark as a director | |
12 Feb 2014 | TM01 | Termination of appointment of Michael Dunn as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Bennett Moss as a director | |
24 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
19 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
20 May 2013 | CH01 | Director's details changed for Mr Graham Fraser Clark on 1 January 2013 | |
20 May 2013 | CH01 | Director's details changed for Andrew Akerman on 1 January 2013 | |
20 May 2013 | CH01 | Director's details changed for Michael Frederick Dunn on 1 January 2013 | |
04 Feb 2013 | AD01 | Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 | |
17 Dec 2012 | AP01 | Appointment of James Philip John Glover as a director | |
04 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
23 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Sep 2012 | AP01 | Appointment of Dave Mays as a director | |
06 Sep 2012 | TM01 | Termination of appointment of Dave Mays as a director | |
29 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
07 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
25 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
10 Apr 2012 | AD01 | Registered office address changed from Unit 1 Glengall Business Centre 43 Glengall Road London SE15 6NJ on 10 April 2012 | |
13 Mar 2012 | TM02 | Termination of appointment of Michael Dunn as a secretary | |
13 Mar 2012 | AP03 | Appointment of Mr Robert Edward Davison as a secretary | |
13 Mar 2012 | AP01 | Appointment of Mr Edward Peter Shephard Leask as a director |