Advanced company searchLink opens in new window

MCD (SHELF 1) LIMITED

Company number 06760558

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2011 DS01 Application to strike the company off the register
14 Feb 2011 AA Accounts for a dormant company made up to 30 November 2010
09 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
Statement of capital on 2010-12-09
  • GBP 1
12 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
13 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-22
13 May 2010 CONNOT Change of name notice
10 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
09 Dec 2009 AD01 Registered office address changed from The Chamberlain Building 36 Federick Street Birmingham West Midlands B3 3HN on 9 December 2009
08 Dec 2009 CH01 Director's details changed for Mr Michael John O'sullivan on 1 October 2009
08 Dec 2009 CH01 Director's details changed for Mr Steven Gerard Byrne on 10 October 2009
27 Nov 2008 NEWINC Incorporation