- Company Overview for MCA HOLDINGS LIMITED (01152419)
- Filing history for MCA HOLDINGS LIMITED (01152419)
- People for MCA HOLDINGS LIMITED (01152419)
- Charges for MCA HOLDINGS LIMITED (01152419)
- More for MCA HOLDINGS LIMITED (01152419)
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
|
|
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 |