- Company Overview for M C SERVICES (DEVON) LTD (06336003)
- Filing history for M C SERVICES (DEVON) LTD (06336003)
- People for M C SERVICES (DEVON) LTD (06336003)
- Charges for M C SERVICES (DEVON) LTD (06336003)
- More for M C SERVICES (DEVON) LTD (06336003)
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) |
---|---|---|---|
19 Sep 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
08 Jan 2014 | AA | Full accounts made up to 31 May 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
28 Feb 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
06 Jul 2010 | AP01 | Appointment of Mr Hugh Robert Griffiths as a director | |
06 Jul 2010 | AP01 | Appointment of Mr Martin Hutchings as a director | |
05 Jul 2010 | TM02 | Termination of appointment of Claysmoor Ltd as a secretary | |
05 Jul 2010 | TM01 | Termination of appointment of Adrian Squires as a director | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
19 Aug 2009 | 363a | Return made up to 07/08/09; full list of members | |
19 Aug 2009 | 288c | Director's change of particulars / adrian squires / 06/08/2009 | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
19 Sep 2008 | 88(2) | Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ | |
15 Sep 2008 | 363a | Return made up to 07/08/08; full list of members | |
26 Mar 2008 | 225 | Curr sho from 31/08/2008 to 31/05/2008 | |
17 Oct 2007 | 395 | Particulars of mortgage/charge | |
16 Oct 2007 | 287 | Registered office changed on 16/10/07 from: brookfield yard, tedburn road whitestone exeter EX4 2HF | |
17 Sep 2007 | 288a | New director appointed | |
17 Sep 2007 | 288b | Director resigned | |
07 Aug 2007 | NEWINC | Incorporation |