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)
14 Nov 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Nov 2002 287 Registered office changed on 05/11/02 from: manning house 22 carlisle place london SW1P 1JA
20 Sep 2002 403a Declaration of satisfaction of mortgage/charge
13 Sep 2002 AA Group of companies' accounts made up to 30 September 2001
29 Aug 2002 88(2)R Ad 27/09/01--------- £ si 1000000@.25
16 Jul 2002 395 Particulars of mortgage/charge
18 May 2002 403a Declaration of satisfaction of mortgage/charge
24 Apr 2002 363a Return made up to 27/03/02; full list of members
27 Feb 2002 288b Director resigned
15 Feb 2002 288c Director's particulars changed
15 Feb 2002 288c Director's particulars changed
05 Dec 2001 288b Director resigned
30 Nov 2001 CERTNM Company name changed alfred mcalpine homes holdings l imited\certificate issued on 30/11/01
30 Nov 2001 288a New secretary appointed
26 Nov 2001 288b Director resigned
26 Nov 2001 288b Director resigned
26 Nov 2001 288b Secretary resigned;director resigned
05 Nov 2001 288a New director appointed
30 Oct 2001 225 Accounting reference date shortened from 30/09/02 to 31/12/01
18 Oct 2001 88(2)R Ad 27/09/01-27/09/01 £ si 1000000@.25=250000 £ ic 13541798/13791798
16 Oct 2001 288a New director appointed
16 Oct 2001 287 Registered office changed on 16/10/01 from: 8 suffolk street london SW1Y 4HG
16 Oct 2001 288b Director resigned
15 Oct 2001 288b Director resigned
15 Oct 2001 288b Director resigned