- Company Overview for MCM EXPO LTD (08421024)
- Filing history for MCM EXPO LTD (08421024)
- People for MCM EXPO LTD (08421024)
- Charges for MCM EXPO LTD (08421024)
- Registers for MCM EXPO LTD (08421024)
- More for MCM EXPO LTD (08421024)
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) |
---|---|---|---|
18 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
04 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
06 Mar 2018 | AUD | Auditor's resignation | |
07 Nov 2017 | AP03 | Appointment of Jacqueline Mary Poole as a secretary on 19 October 2017 | |
07 Nov 2017 | AP01 | Appointment of Michele Ruth Tiley-Hill as a director on 19 October 2017 | |
07 Nov 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of Jane Cooney as a director on 19 October 2017 | |
07 Nov 2017 | AP01 | Appointment of Mr Richard John Norman Mortimore as a director on 19 October 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of Brian Joseph Cooney as a director on 19 October 2017 | |
07 Nov 2017 | AP01 | Appointment of Alexander David Stuart Bowden as a director on 19 October 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from 10 Bowen Square Daventry Northamptonshire NN11 4DR to Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 7 November 2017 | |
06 Nov 2017 | PSC02 | Notification of Mcm Central Limited as a person with significant control on 6 April 2016 | |
06 Nov 2017 | PSC07 | Cessation of Brian Joseph Cooney as a person with significant control on 6 April 2016 | |
06 Nov 2017 | PSC07 | Cessation of Jane Cooney as a person with significant control on 6 April 2016 | |
01 Nov 2017 | MR04 | Satisfaction of charge 084210240001 in full | |
13 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
30 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
09 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
21 Aug 2016 | AD03 | Register(s) moved to registered inspection location C/O Kemsley & Company Harborough Innovation Centre Wellington Way, Airfield Business Park Market Harborough LE16 7WB | |
21 Aug 2016 | AD02 | Register inspection address has been changed to C/O Kemsley & Company Harborough Innovation Centre Wellington Way, Airfield Business Park Market Harborough LE16 7WB | |
13 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
24 Mar 2016 | MA | Memorandum and Articles of Association | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|