Advanced company searchLink opens in new window

MCL (DROITWICH) LIMITED

Company number 06592352

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2010 DS01 Application to strike the company off the register
27 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
Statement of capital on 2010-05-27
  • GBP 2
11 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
10 Nov 2009 TM02 Termination of appointment of Anthony Conner as a secretary
10 Nov 2009 TM01 Termination of appointment of Anthony Conner as a director
30 Jun 2009 363a Return made up to 14/05/09; full list of members
11 Jun 2009 287 Registered office changed on 11/06/2009 from 21 mayflower road droitwich worcestershire WR9 8PZ
01 Jun 2009 287 Registered office changed on 01/06/2009 from 201 millbrook barn bridgnorth road wolverhampton WV6 8BD
05 Jun 2008 88(2) Ad 14/05/08 gbp si 1@1=1 gbp ic 1/2
05 Jun 2008 288b Appointment Terminated Secretary oakley secretarial services LIMITED
05 Jun 2008 288b Appointment Terminated Director oakley company formation services LIMITED
05 Jun 2008 288a Director and secretary appointed anthony john conner
05 Jun 2008 288a Director appointed michael paul roberts
05 Jun 2008 287 Registered office changed on 05/06/2008 from the oakley kidderminster road droitwich worcestershire WR9 9AY united kingdom
16 May 2008 123 Nc inc already adjusted 14/05/08
16 May 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
14 May 2008 NEWINC Incorporation