- Company Overview for MC390 LIMITED (05861346)
- Filing history for MC390 LIMITED (05861346)
- People for MC390 LIMITED (05861346)
- Charges for MC390 LIMITED (05861346)
- More for MC390 LIMITED (05861346)
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) |
---|---|---|---|
09 Feb 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2009 | 288b | Appointment Terminated Secretary jonathan evershed | |
12 May 2009 | 288b | Appointment Terminated Director jonathan evershed | |
23 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
01 Jul 2008 | 363a | Return made up to 29/06/08; full list of members | |
20 Sep 2007 | AA | Accounts made up to 31 December 2006 | |
02 Aug 2007 | 363a | Return made up to 29/06/07; full list of members | |
05 Jun 2007 | 395 | Particulars of mortgage/charge | |
04 May 2007 | 395 | Particulars of mortgage/charge | |
25 Apr 2007 | 395 | Particulars of mortgage/charge | |
13 Apr 2007 | 287 | Registered office changed on 13/04/07 from: quatic house lyon way frimley road camberley surrey GU16 7ER | |
20 Mar 2007 | 287 | Registered office changed on 20/03/07 from: quatic house lyon way frimley road camberley surrey GU16 7ER | |
05 Mar 2007 | 225 | Accounting reference date shortened from 30/06/07 to 31/12/06 | |
21 Feb 2007 | 287 | Registered office changed on 21/02/07 from: c/o morgan cole apex plaza forebury road reading RG1 1AX | |
21 Feb 2007 | 88(2)R | Ad 15/12/06--------- £ si 1@1=1 £ ic 1/2 | |
11 Jan 2007 | 287 | Registered office changed on 11/01/07 from: 1 mitchell lane bristol BS1 6BU | |
11 Jan 2007 | 288b | Secretary resigned | |
11 Jan 2007 | 288b | Director resigned | |
11 Jan 2007 | 288a | New secretary appointed;new director appointed | |
11 Jan 2007 | 288a | New director appointed | |
29 Jun 2006 | NEWINC | Incorporation |