Advanced company searchLink opens in new window

MC390 LIMITED

Company number 05861346

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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