- Company Overview for MCM ENGINEERING LTD (14575733)
- Filing history for MCM ENGINEERING LTD (14575733)
- People for MCM ENGINEERING LTD (14575733)
- Insolvency for MCM ENGINEERING LTD (14575733)
- More for MCM ENGINEERING LTD (14575733)
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 2024 | AD01 | Registered office address changed from Unit 1, Holywell Farm Holywell Lane Glasshoughton Castleford WF10 4RZ England to Dsi, 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 18 December 2024 | |
18 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2024 | LIQ02 | Statement of affairs | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
15 Apr 2024 | AD01 | Registered office address changed from 13 Smithson Avenue Castleford WF10 3HN England to Unit 1, Holywell Farm Holywell Lane Glasshoughton Castleford WF10 4RZ on 15 April 2024 | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
03 Mar 2023 | PSC01 | Notification of Paul Mitchell as a person with significant control on 3 March 2023 | |
03 Mar 2023 | TM01 | Termination of appointment of Mark Mitchell as a director on 3 March 2023 | |
03 Mar 2023 | PSC07 | Cessation of Mark Mitchell as a person with significant control on 3 March 2023 | |
03 Mar 2023 | AP01 | Appointment of Mr Paul Mitchell as a director on 3 March 2023 | |
06 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-06
|