- Company Overview for MCF PLUS+ LIMITED (12297128)
- Filing history for MCF PLUS+ LIMITED (12297128)
- People for MCF PLUS+ LIMITED (12297128)
- More for MCF PLUS+ LIMITED (12297128)
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) |
---|---|---|---|
31 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2024 | TM01 | Termination of appointment of Joanne Graydon as a director on 29 April 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
09 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with updates | |
31 Oct 2023 | AD01 | Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW England to Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ on 31 October 2023 | |
17 Aug 2023 | CERTNM |
Company name changed mcf recruitment LIMITED\certificate issued on 17/08/23
|
|
14 Aug 2023 | AP01 | Appointment of Mrs Joanne Graydon as a director on 14 August 2023 | |
14 Aug 2023 | TM01 | Termination of appointment of Michelle Laverick as a director on 14 August 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
20 Sep 2022 | CH01 | Director's details changed for Mrs Michelle Coulthard on 6 September 2022 | |
30 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
18 Jul 2022 | AD01 | Registered office address changed from Business Central 2 Union Square Central Park Darlington DL1 1GL England to Portland House Belmont Business Park Durham DH1 1TW on 18 July 2022 | |
16 Feb 2022 | AP01 | Appointment of Mrs Michelle Coulthard as a director on 16 February 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
17 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
23 Jun 2021 | AD01 | Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW England to Business Central 2 Union Square Central Park Darlington DL1 1GL on 23 June 2021 | |
19 Jan 2021 | AD01 | Registered office address changed from 12 South View Spennymoor DL16 7DF England to Portland House Belmont Business Park Durham DH1 1TW on 19 January 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
05 Jun 2020 | AD01 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT United Kingdom to 12 South View Spennymoor DL16 7DF on 5 June 2020 | |
04 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-04
|