- Company Overview for MC PARTNERS LIMITED (04985982)
- Filing history for MC PARTNERS LIMITED (04985982)
- People for MC PARTNERS LIMITED (04985982)
- Charges for MC PARTNERS LIMITED (04985982)
- Insolvency for MC PARTNERS LIMITED (04985982)
- Registers for MC PARTNERS LIMITED (04985982)
- More for MC PARTNERS LIMITED (04985982)
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) |
---|---|---|---|
17 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
01 Apr 2015 | AP01 | Appointment of Mrs Krista Alves as a director on 1 April 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
23 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Sep 2014 | CERTNM |
Company name changed mcp contracts LIMITED\certificate issued on 26/09/14
|
|
26 Sep 2014 | CONNOT | Change of name notice | |
16 Sep 2014 | TM01 | Termination of appointment of Simon Leich as a director on 5 September 2014 | |
18 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
27 Mar 2014 | MR01 | Registration of charge 049859820003 | |
19 Dec 2013 | CH01 | Director's details changed for Mr Simon Leich on 5 September 2013 | |
19 Dec 2013 | CH01 | Director's details changed for Mr Daniel Malka on 5 September 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | CH03 | Secretary's details changed for Mr Daniel Malka on 5 September 2013 | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Sep 2013 | AD01 | Registered office address changed from 6Th Floor 30 King Street London EC2V 8EH on 5 September 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 27 June 2011
|
|
25 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 27 June 2011
|
|
05 Jan 2012 | CH03 | Secretary's details changed for Mr Daniel Malka on 5 December 2011 | |
05 Jan 2012 | CH01 | Director's details changed for Mr Daniel Malka on 5 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
05 Jan 2012 | CH01 | Director's details changed for Mr Simon Leich on 5 December 2011 | |
17 Nov 2011 | SH08 | Change of share class name or designation | |
06 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |