- Company Overview for MCM NETWORKS LIMITED (07729902)
- Filing history for MCM NETWORKS LIMITED (07729902)
- People for MCM NETWORKS LIMITED (07729902)
- More for MCM NETWORKS LIMITED (07729902)
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
|
|
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
|
|
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
|
|
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
|
|
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 |