- Company Overview for MCE FIRE & ELECTRICAL LIMITED (06107621)
- Filing history for MCE FIRE & ELECTRICAL LIMITED (06107621)
- People for MCE FIRE & ELECTRICAL LIMITED (06107621)
- Insolvency for MCE FIRE & ELECTRICAL LIMITED (06107621)
- More for MCE FIRE & ELECTRICAL LIMITED (06107621)
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 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 May 2014 | AD01 | Registered office address changed from Suite a1 Spacesaver Business Centre Waterham Faversham Kent ME13 9EJ on 14 May 2014 | |
13 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 May 2014 | 600 | Appointment of a voluntary liquidator | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
17 Feb 2014 | CH01 | Director's details changed for Matthew Holness on 1 September 2013 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
26 Feb 2013 | CH01 | Director's details changed for Matthew Holness on 1 December 2012 | |
04 Dec 2012 | CH03 | Secretary's details changed for Victoria French on 3 December 2012 | |
04 Dec 2012 | AD01 | Registered office address changed from 20 Portlight Place Whitstable Kent CT5 4UF United Kingdom on 4 December 2012 | |
03 Dec 2012 | CH01 | Director's details changed for Matthew Holness on 3 December 2012 | |
29 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 1 March 2012
|
|
16 Aug 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
03 Mar 2011 | CH01 | Director's details changed for Matthew Holness on 1 May 2010 | |
03 Mar 2011 | CH03 | Secretary's details changed for Victoria French on 1 May 2010 | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Jun 2010 | AD01 | Registered office address changed from 8 the Leas Faversham Kent ME13 7QE on 23 June 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Matthew Holness on 15 February 2010 |