- Company Overview for MCC INSTALLATIONS LIMITED (06725294)
- Filing history for MCC INSTALLATIONS LIMITED (06725294)
- People for MCC INSTALLATIONS LIMITED (06725294)
- More for MCC INSTALLATIONS LIMITED (06725294)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2016 | DS01 | Application to strike the company off the register | |
15 Mar 2016 | TM01 | Termination of appointment of Clare Murray as a director on 1 March 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | TM02 | Termination of appointment of Anthony Tompkins as a secretary | |
05 Nov 2013 | AAMD | Amended accounts made up to 31 October 2012 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Feb 2012 | AP01 | Appointment of Mrs Clare Murray as a director | |
31 Jan 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
25 Nov 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
14 Jul 2011 | TM01 | Termination of appointment of Roger Cole as a director | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
24 Aug 2010 | AD01 | Registered office address changed from Heritage House 79-80 High Street Gravesend Kent DA11 0BH on 24 August 2010 | |
13 Jul 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Mark Constant on 5 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Mr Roger James Cole on 5 November 2009 |