- Company Overview for MC2 MANAGEMENT LTD (04607281)
- Filing history for MC2 MANAGEMENT LTD (04607281)
- People for MC2 MANAGEMENT LTD (04607281)
- Insolvency for MC2 MANAGEMENT LTD (04607281)
- More for MC2 MANAGEMENT LTD (04607281)
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
|
|
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
|
|
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
|
|
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 |