- Company Overview for MCV PORT TALBOT LIMITED (04838863)
- Filing history for MCV PORT TALBOT LIMITED (04838863)
- People for MCV PORT TALBOT LIMITED (04838863)
- Charges for MCV PORT TALBOT LIMITED (04838863)
- Insolvency for MCV PORT TALBOT LIMITED (04838863)
- More for MCV PORT TALBOT LIMITED (04838863)
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) |
---|---|---|---|
01 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 May 2017 | |
14 Jun 2016 | AD01 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to C/O Frp Advisory Llp (Edinburgh) 110 Cannon Street London EC4N 6EU on 14 June 2016 | |
10 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2016 | TM01 | Termination of appointment of Barry Porter as a director on 15 February 2016 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
18 Nov 2014 | AUD | Auditor's resignation | |
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
30 Jul 2012 | AD02 | Register inspection address has been changed from C/O Tamar Capital Partners Limited 271 Regent Street London W1B 2ES United Kingdom | |
01 Feb 2012 | TM01 | Termination of appointment of Robert Brook as a director | |
01 Feb 2012 | AP01 | Appointment of Neil Armstrong Mcmyn as a director | |
07 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
12 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
24 May 2011 | AUD | Auditor's resignation | |
29 Mar 2011 | AUD | Auditor's resignation | |
19 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2011 | AA | Full accounts made up to 31 December 2009 |