- Company Overview for MC2 UK LIMITED (04136344)
- Filing history for MC2 UK LIMITED (04136344)
- People for MC2 UK LIMITED (04136344)
- Insolvency for MC2 UK LIMITED (04136344)
- More for MC2 UK LIMITED (04136344)
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) |
---|---|---|---|
04 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Sep 2015 | AD01 | Registered office address changed from The Stables Church Walk Daventry Northamptonshire NN11 4BL to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 18 September 2015 | |
17 Sep 2015 | 4.70 | Declaration of solvency | |
17 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Aug 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 May 2015 | |
08 Apr 2015 | CH01 | Director's details changed for Deborah Jane Pendlebury on 8 April 2015 | |
08 Apr 2015 | CH03 | Secretary's details changed for Deborah Jane Pendlebury on 8 April 2015 | |
08 Apr 2015 | CH01 | Director's details changed for Christopher Pendlebury on 8 April 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Mar 2013 | CH03 | Secretary's details changed for Deborah Jane Pendlebury on 27 February 2013 | |
05 Mar 2013 | CH01 | Director's details changed for Deborah Jane Pendlebury on 27 February 2013 | |
05 Mar 2013 | CH01 | Director's details changed for Christopher Pendlebury on 27 February 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Jun 2012 | CH01 | Director's details changed for Deborah Jane Pendlebury on 15 May 2012 | |
08 Jun 2012 | CH03 | Secretary's details changed for Deborah Jane Pendlebury on 15 May 2012 | |
08 Jun 2012 | CH01 | Director's details changed for Christopher Pendlebury on 15 May 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |