- Company Overview for MC RACETRACKS LIMITED (07764015)
- Filing history for MC RACETRACKS LIMITED (07764015)
- People for MC RACETRACKS LIMITED (07764015)
- Insolvency for MC RACETRACKS LIMITED (07764015)
- More for MC RACETRACKS LIMITED (07764015)
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) |
---|---|---|---|
29 Oct 2013 | AD01 | Registered office address changed from Great Leighs Racecourse Moulsham Hall Lane Great Leighs Essex CM3 1QP United Kingdom on 29 October 2013 | |
24 Oct 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
29 May 2013 | AA01 | Previous accounting period shortened from 5 March 2013 to 30 September 2012 | |
28 May 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 5 March 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
25 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2011 | AD01 | Registered office address changed from Great Leighs Racecourse Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1QP United Kingdom on 9 December 2011 | |
08 Dec 2011 | AD01 | Registered office address changed from 1 London Street Reading Berkshire RG1 4QW United Kingdom on 8 December 2011 | |
08 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 8 December 2011
|
|
28 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2011 | TM01 | Termination of appointment of Speafi Limited as a director | |
22 Sep 2011 | AP01 | Appointment of Mr Anthony Paul James as a director | |
22 Sep 2011 | TM02 | Termination of appointment of Speafi Secretarial Limited as a secretary | |
22 Sep 2011 | TM01 | Termination of appointment of Mary Pears as a director | |
06 Sep 2011 | NEWINC |
Incorporation
|