- Company Overview for M C E CONSULTANCY LIMITED (06433043)
- Filing history for M C E CONSULTANCY LIMITED (06433043)
- People for M C E CONSULTANCY LIMITED (06433043)
- More for M C E CONSULTANCY LIMITED (06433043)
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) |
---|---|---|---|
13 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2011 | AR01 |
Annual return made up to 21 November 2010 with full list of shareholders
Statement of capital on 2011-01-05
|
|
10 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
03 Feb 2010 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Stephen Jenner on 1 January 2010 | |
03 Feb 2010 | CH04 | Secretary's details changed for Abacus Company Formations Agents Limited on 1 January 2010 | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2009 | AA | Accounts made up to 30 November 2008 | |
20 May 2009 | 363a | Return made up to 21/11/08; full list of members | |
20 May 2009 | 353 | Location of register of members | |
20 May 2009 | 287 | Registered office changed on 20/05/2009 from 113 eagle avenue cowplain waterlooville hampshire PO8 9XB | |
20 May 2009 | 190 | Location of debenture register | |
20 May 2009 | 288c | Secretary's Change of Particulars / abacus company formations agents LIMITED / 01/01/2009 / HouseName/Number was: , now: 5; Street was: 113 eagle avenue, now: halifax rise; Area was: cowplain, now: ; Post Code was: PO8 9XB, now: PO7 7NJ | |
11 Dec 2007 | 88(2)R | Ad 04/12/07--------- £ si 1@1=1 £ ic 1/2 | |
11 Dec 2007 | 288b | Director resigned | |
11 Dec 2007 | 288a | New director appointed | |
21 Nov 2007 | NEWINC | Incorporation |