- Company Overview for M C CONTRACTORS (SOUTHERN) LIMITED (06852115)
- Filing history for M C CONTRACTORS (SOUTHERN) LIMITED (06852115)
- People for M C CONTRACTORS (SOUTHERN) LIMITED (06852115)
- More for M C CONTRACTORS (SOUTHERN) LIMITED (06852115)
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) |
---|---|---|---|
05 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2010 | AR01 |
Annual return made up to 19 March 2010 with full list of shareholders
Statement of capital on 2010-07-23
|
|
23 Jul 2010 | CH01 | Director's details changed for Mr Mark Caine on 19 March 2010 | |
23 Jul 2010 | AD01 | Registered office address changed from Kings Lodge London Road West Kingsdown TN15 6AR United Kingdom on 23 July 2010 | |
13 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2009 | NEWINC | Incorporation |