- Company Overview for MCC LONDON LIMITED (06409388)
- Filing history for MCC LONDON LIMITED (06409388)
- People for MCC LONDON LIMITED (06409388)
- Charges for MCC LONDON LIMITED (06409388)
- More for MCC LONDON LIMITED (06409388)
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) |
---|---|---|---|
04 Jun 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
09 Apr 2013 | AA | Full accounts made up to 31 August 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
09 May 2012 | AD01 | Registered office address changed from Accounts House 16 Dalling Road Hammersmith London W6 0JB on 9 May 2012 | |
06 Mar 2012 | AA | Full accounts made up to 31 August 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
08 Jul 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 August 2010 | |
01 Jun 2011 | AP01 | Appointment of David Vogel as a director | |
20 May 2011 | AP03 | Appointment of David Vogel as a secretary | |
17 May 2011 | TM02 | Termination of appointment of Pauline Newman as a secretary | |
17 May 2011 | TM01 | Termination of appointment of Pauline Newman as a director | |
05 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
03 Aug 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
09 Nov 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Mr Graham Anthony Newman on 20 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Mrs Pauline Joyce Newman on 20 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Terence Michael Newman on 20 October 2009 | |
06 Jun 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
31 Mar 2009 | 225 | Accounting reference date extended from 31/10/2008 to 28/02/2009 | |
10 Mar 2009 | 363a | Return made up to 25/10/08; full list of members; amend | |
31 Jan 2009 | 287 | Registered office changed on 31/01/2009 from 3 old lodge way stanmore greater london HA7 3AR | |
10 Nov 2008 | 363a | Return made up to 25/10/08; full list of members | |
21 Mar 2008 | 288a | Director appointed mrs pauline newman |