- Company Overview for MC SAVE LTD. (05482643)
- Filing history for MC SAVE LTD. (05482643)
- People for MC SAVE LTD. (05482643)
- More for MC SAVE LTD. (05482643)
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) |
---|---|---|---|
02 Feb 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB | |
14 Nov 2008 | 363a | Return made up to 16/06/08; full list of members | |
14 Nov 2008 | 288c | Director's Change of Particulars / andreas reinhardt / 16/06/2008 / HouseName/Number was: , now: 68; Street was: moor villa, now: dryclough road; Area was: 68 drylough road beaumont park, now: moor villa; Country was: , now: united kingdom | |
21 Oct 2008 | AA | Accounts made up to 31 December 2007 | |
21 Oct 2008 | 288a | Director appointed andreas theodor reinhardt | |
04 Jun 2008 | AA | Accounts made up to 31 December 2006 | |
12 Mar 2008 | 288b | Appointment Terminated Director elke zarske | |
17 Oct 2007 | 225 | Accounting reference date shortened from 30/06/07 to 31/12/06 | |
03 Sep 2007 | AA | Accounts made up to 30 June 2006 | |
28 Aug 2007 | 363a | Return made up to 16/06/07; full list of members | |
11 Dec 2006 | 288a | New director appointed | |
11 Dec 2006 | 288a | New secretary appointed | |
11 Dec 2006 | 288b | Director resigned | |
11 Dec 2006 | 288b | Secretary resigned | |
27 Nov 2006 | 363a | Return made up to 16/06/06; full list of members | |
16 Jun 2005 | NEWINC | Incorporation |