Advanced company searchLink opens in new window

MC 451 LIMITED

Company number 06736764

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)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2010 DS01 Application to strike the company off the register
16 Aug 2010 AD01 Registered office address changed from Phoenix Court Bartholomew Street Newbury Berkshire RG14 5QA on 16 August 2010
30 Jun 2010 TM01 Termination of appointment of Mark Foster as a director
27 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
Statement of capital on 2009-11-27
  • GBP 1
27 Nov 2009 CH01 Director's details changed for Mr Mark Foster on 1 October 2009
27 Nov 2009 CH01 Director's details changed for Karin Lorian Ginsberg on 1 October 2009
21 Jan 2009 288b Appointment Terminated Secretary pauline prosser
21 Jan 2009 288b Appointment Terminated Director robert cherry
21 Jan 2009 288a Director and secretary appointed karin lorian ginsberg
21 Jan 2009 288a Director appointed mark foster
21 Jan 2009 288a Director appointed bruce cedric ginsberg
21 Jan 2009 287 Registered office changed on 21/01/2009 from morgan cole bradley court park place cardiff CF10 3DP
29 Oct 2008 NEWINC Incorporation