Advanced company searchLink opens in new window

MC RACETRACKS LIMITED

Company number 07764015

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)
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
  • RES04 ‐ Resolution of increasing authorised share capital
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
  • GBP 100
28 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted