- Company Overview for MCR CLAIMS LTD (08218872)
- Filing history for MCR CLAIMS LTD (08218872)
- People for MCR CLAIMS LTD (08218872)
- Insolvency for MCR CLAIMS LTD (08218872)
- More for MCR CLAIMS LTD (08218872)
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) |
---|---|---|---|
21 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2019 | |
29 May 2019 | AD01 | Registered office address changed from Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 29 May 2019 | |
20 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2018 | |
12 Jun 2017 | AD01 | Registered office address changed from Studio 8 Imex Business Park Hamilton Road Manchester M13 0PD England to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 12 June 2017 | |
01 Jun 2017 | LIQ02 | Statement of affairs | |
01 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 March 2017 | |
03 Nov 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
27 Oct 2016 | AD01 | Registered office address changed from I Universal Square Devonshire Street North Manchester Greater Manchester M12 6JH England to Studio 8 Imex Business Park Hamilton Road Manchester M13 0PD on 27 October 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from Studio 8 Imex Business Park Hamilton Road Manchester M13 0PD to I Universal Square Devonshire Street North Manchester Greater Manchester M12 6JH on 23 February 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
29 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
22 Jan 2014 | AD01 | Registered office address changed from 9 Turfnell Way Worsley Manchester M28 2PZ on 22 January 2014 | |
22 Jan 2014 | AP01 | Appointment of Mr Mohammed Azam as a director | |
22 Jan 2014 | TM01 | Termination of appointment of Steven Cohen as a director | |
18 Sep 2012 | NEWINC |
Incorporation
|