- Company Overview for MCC(15)NL LIMITED (06304946)
- Filing history for MCC(15)NL LIMITED (06304946)
- People for MCC(15)NL LIMITED (06304946)
- Charges for MCC(15)NL LIMITED (06304946)
- Insolvency for MCC(15)NL LIMITED (06304946)
- More for MCC(15)NL LIMITED (06304946)
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 Nov 2010 | AAMD | Amended full accounts made up to 30 June 2010 | |
28 Oct 2010 | AA | Full accounts made up to 30 June 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Mr Michael John Mccambridge on 6 July 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Mr George James Walsh on 6 July 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Mr Paul Robert Tripp on 6 July 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Mr Neil Donald Fraser on 6 July 2010 | |
11 Aug 2010 | CH04 | Secretary's details changed for Dlc Company Services Limited on 6 July 2010 | |
30 Mar 2010 | TM01 | Termination of appointment of Andrew Coppel as a director | |
31 Dec 2009 | AP01 | Appointment of Mr Paul Robert Tripp as a director | |
15 Dec 2009 | AP01 | Appointment of Mr Mark Steven Devine as a director | |
26 Nov 2009 | AA | Full accounts made up to 30 June 2009 | |
22 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Sep 2009 | AA | Group of companies' accounts made up to 31 July 2008 | |
10 Sep 2009 | 288a | Director appointed mr george james walsh | |
10 Sep 2009 | 288a | Director appointed mr neil donald fraser | |
07 Sep 2009 | 363a | Return made up to 06/07/09; full list of members | |
03 Aug 2009 | 288a | Director appointed andrew maxwell coppel | |
29 Jul 2009 | 225 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS | |
02 Jun 2009 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 | |
29 May 2009 | 288b | Appointment terminated director martin davey | |
28 Apr 2009 | 288b | Appointment terminate, director gavin cox logged form | |
16 Apr 2009 | 288b | Appointment terminate, director gavin cox logged form | |
16 Apr 2009 | 288b | Appointment terminated director gavin cox |