Advanced company searchLink opens in new window

MCA HOLDINGS LIMITED

Company number 01152419

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jan 2009 287 Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
02 Jan 2009 288b Appointment terminated secretary peter carr
01 Oct 2008 287 Registered office changed on 01/10/2008 from saint davids court union street wolverhampton west midlands WV1 3JE
08 Jul 2008 AA Accounts for a dormant company made up to 31 December 2007
15 May 2008 288a Director appointed raymond anthony peacock
15 May 2008 288a Director appointed christopher carney
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH April 2023 under section 1088 of the Companies Act 2006
14 May 2008 288b Appointment terminated director jonathan murrin
12 May 2008 288b Appointment terminated director ian sutcliffe
09 May 2008 288a Director appointed peter anthony carr
01 Mar 2008 288b Appointment terminated secretary james jordan
29 Feb 2008 288a Secretary appointed peter anthony carr
13 Feb 2008 288c Director's particulars changed
24 Jan 2008 288c Director's particulars changed
23 Jan 2008 363a Return made up to 01/01/08; full list of members
09 Jan 2008 288a New secretary appointed
09 Jan 2008 288b Secretary resigned
13 Jul 2007 288b Director resigned
13 Jul 2007 288a New director appointed
02 Jul 2007 AA Accounts for a dormant company made up to 31 December 2006
17 Jan 2007 363a Return made up to 01/01/07; full list of members
16 Jan 2007 288c Secretary's particulars changed
15 May 2006 288a New director appointed
15 May 2006 288b Director resigned
10 May 2006 AA Accounts for a dormant company made up to 31 December 2005
25 Apr 2006 288a New secretary appointed