Advanced company searchLink opens in new window

MCM NETWORKS LIMITED

Company number 07729902

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2017 DS01 Application to strike the company off the register
26 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
03 Oct 2016 CS01 Confirmation statement made on 26 August 2016 with updates
27 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Aug 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
19 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Sep 2014 AD01 Registered office address changed from Beech Cottage 62 Town Lane Shepton Mallet Somerset BA4 5LX to 2 Carver Hill Road High Wycombe Buckinghamshire HP11 2TY on 15 September 2014
21 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4
13 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
16 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 4
14 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
09 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
24 Aug 2011 SH01 Statement of capital following an allotment of shares on 4 August 2011
  • GBP 4
24 Aug 2011 AP01 Appointment of Jacqueline Ann Mcmichael as a director
24 Aug 2011 AP01 Appointment of Tobias Christopher Mcmichael as a director
12 Aug 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
12 Aug 2011 TM01 Termination of appointment of Stephen Mabbott as a director
10 Aug 2011 AD01 Registered office address changed from Beech Cottage 62 Town Lane Shepton Mallet Summerset BA4 5LX United Kingdom on 10 August 2011
04 Aug 2011 NEWINC Incorporation