- Company Overview for MC ENVIRONMENTAL LTD (09640500)
- Filing history for MC ENVIRONMENTAL LTD (09640500)
- People for MC ENVIRONMENTAL LTD (09640500)
- Charges for MC ENVIRONMENTAL LTD (09640500)
- More for MC ENVIRONMENTAL LTD (09640500)
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) |
---|---|---|---|
11 May 2021 | PSC04 | Change of details for Mr Marian Ionut Vladescu as a person with significant control on 11 May 2021 | |
11 May 2021 | PSC01 | Notification of Marian Ionut Vladescu as a person with significant control on 11 May 2021 | |
11 May 2021 | PSC07 | Cessation of Victoria Convy as a person with significant control on 11 May 2021 | |
10 May 2021 | PSC04 | Change of details for Mrs Victoria Convy as a person with significant control on 10 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
06 May 2021 | CH01 | Director's details changed for Mr Mar Vladescu on 6 May 2021 | |
06 May 2021 | CH03 | Secretary's details changed for Mr Mar Vladescu on 6 May 2021 | |
03 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with updates | |
03 May 2021 | SH01 |
Statement of capital following an allotment of shares on 15 April 2021
|
|
03 May 2021 | PSC01 | Notification of Victoria Convy as a person with significant control on 15 April 2021 | |
03 May 2021 | PSC07 | Cessation of Chris Convy as a person with significant control on 14 April 2021 | |
14 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2021 | AP03 | Appointment of Mr Mar Vladescu as a secretary on 13 April 2021 | |
13 Apr 2021 | PSC01 | Notification of Chris Convy as a person with significant control on 13 April 2021 | |
13 Apr 2021 | AP01 | Appointment of Mr Mar Vladescu as a director on 13 April 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
02 Dec 2020 | AD01 | Registered office address changed from 10 Fairfax Close Newport NP19 0LX Wales to Crane Hire Yard, the Camp, West Town Road West Town Road Bristol BS11 9DE on 2 December 2020 | |
02 Dec 2020 | TM01 | Termination of appointment of Kyle Rudd as a director on 1 September 2020 | |
02 Dec 2020 | PSC07 | Cessation of Kyle Rudd as a person with significant control on 1 September 2020 | |
02 Dec 2020 | TM02 | Termination of appointment of Kyle Rudd as a secretary on 1 September 2020 | |
29 May 2020 | PSC01 | Notification of Kyle Rudd as a person with significant control on 23 September 2019 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
28 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 28 May 2020 | |
28 May 2020 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 10 Fairfax Close Newport NP19 0LX on 28 May 2020 | |
28 May 2020 | AP03 | Appointment of Mr Kyle Rudd as a secretary on 23 September 2019 |