Advanced company searchLink opens in new window

MCT REMAN LIMITED

Company number 06849861

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)
17 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 69.75
05 Feb 2016 AA Accounts for a small company made up to 2 May 2015
19 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 69.75
10 Feb 2015 AA Accounts for a small company made up to 3 May 2014
18 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 69.75
21 Jan 2014 AA Full accounts made up to 27 April 2013
27 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
10 Sep 2012 AA Full accounts made up to 28 April 2012
02 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 March 2012
21 Jun 2012 AP01 Appointment of Mr Graham William Peter Gardner as a director
25 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
12 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 02 July 2012
18 Jul 2011 AA Accounts for a medium company made up to 30 April 2011
08 Jun 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date is 30/11/2009.
11 May 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re dispense with auth share cap 12/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Jul 2010 AA Accounts for a medium company made up to 30 April 2010
18 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
18 Mar 2010 CH03 Secretary's details changed for James Michael Stone on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Mr James Michael Stone on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Mr Roger Scott Atkinson on 18 March 2010
15 Dec 2009 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 4,244.60
  • ANNOTATION A second filed SH01 was registered on 08/06/2011.
15 Oct 2009 AA01 Current accounting period extended from 31 March 2010 to 30 April 2010
24 Jun 2009 122 S-div