- Company Overview for MCL SEARCH LIMITED (08007885)
- Filing history for MCL SEARCH LIMITED (08007885)
- People for MCL SEARCH LIMITED (08007885)
- Insolvency for MCL SEARCH LIMITED (08007885)
- More for MCL SEARCH LIMITED (08007885)
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) |
---|---|---|---|
24 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Dec 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Mar 2018 | AD01 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 28 March 2018 | |
22 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2018 | LIQ01 | Declaration of solvency | |
22 Nov 2017 | AD01 | Registered office address changed from Token House 11/12 Token House Yard London EC2R 7AS United Kingdom to 8 High Street Brentwood Essex CM14 4AB on 22 November 2017 | |
13 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Apr 2017 | AP01 | Appointment of Ms Charlotte Sophie Battisti as a director on 30 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Charlotte Sophie Battisti as a director on 11 October 2016 | |
25 Apr 2016 | SH19 |
Statement of capital on 25 April 2016
|
|
25 Apr 2016 | SH20 | Statement by Directors | |
25 Apr 2016 | CAP-SS | Solvency Statement dated 15/03/16 | |
25 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Oct 2015 | AP01 | Appointment of Ms Charlotte Sophie Battisti as a director on 1 October 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to Token House 11/12 Token House Yard London EC2R 7AS on 17 July 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
21 Mar 2014 | CH01 | Director's details changed for Mrs Maria Aldous on 21 March 2014 | |
17 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 |