Advanced company searchLink opens in new window

MC2 MANAGEMENT LTD

Company number 04607281

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2017 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2017 4.68 Liquidators' statement of receipts and payments to 1 December 2016
03 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
31 Dec 2015 AD01 Registered office address changed from 15/17 Church Street Stourbridge West Midlands DY8 1LU to 79 Caroline Street Birmingham B3 1UP on 31 December 2015
24 Dec 2015 600 Appointment of a voluntary liquidator
24 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-02
24 Dec 2015 4.70 Declaration of solvency
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Nov 2015 AA01 Previous accounting period shortened from 31 March 2016 to 30 September 2015
05 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
05 Dec 2014 CH01 Director's details changed for Mrs Katie Mclean on 15 August 2014
05 Dec 2014 CH01 Director's details changed for Mr James Freeman Mclean on 15 August 2014
06 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jan 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
11 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Aug 2012 AP01 Appointment of Mrs Julie Ann Mclean as a director on 2 August 2012
02 Aug 2012 AD01 Registered office address changed from Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT United Kingdom on 2 August 2012
02 Aug 2012 AP01 Appointment of Mrs Katie Mclean as a director on 1 August 2012
02 Aug 2012 AP01 Appointment of Mr James Mclean as a director on 1 August 2012
01 Mar 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
19 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Mar 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
07 Mar 2011 CH01 Director's details changed for Mr Simon David Mclean on 3 December 2010