Advanced company searchLink opens in new window

MCG COMMERCIAL LIMITED

Company number 07596202

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)
20 May 2014 TM02 Termination of appointment of Victoria Mcgovern as a secretary
10 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
21 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
16 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
16 May 2013 CH01 Director's details changed for Victoria Hayley Fryer on 1 January 2013
16 May 2013 CH03 Secretary's details changed for Victoria Hayley Fryer on 1 January 2013
04 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
01 Aug 2012 AD01 Registered office address changed from , Gable House 239 Regents Park Road, London, N3 3LF, United Kingdom on 1 August 2012
24 Apr 2012 AD01 Registered office address changed from , 43 Meadway, Ashford, Middlesex, TW15 2TJ, United Kingdom on 24 April 2012
17 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
16 Jun 2011 TM01 Termination of appointment of Nita Chhatralia as a director
16 Jun 2011 TM01 Termination of appointment of Spw Directors Limited as a director
16 Jun 2011 AP01 Appointment of Victoria Hayley Fryer as a director
16 Jun 2011 AP03 Appointment of Victoria Hayley Fryer as a secretary
16 Jun 2011 AP01 Appointment of John Mcgovern as a director
08 Apr 2011 AD01 Registered office address changed from , Gable House 239 Regents Park Road, Finchley, London, N3 3LF, United Kingdom on 8 April 2011
07 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted