Advanced company searchLink opens in new window

MCC (NO.201) LIMITED

Company number 01355247

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)
23 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2011 4.71 Return of final meeting in a members' voluntary winding up
18 Jul 2011 AD02 Register inspection address has been changed from 1 Churchill Place London E14 5HP
08 Jul 2011 600 Appointment of a voluntary liquidator
08 Jul 2011 4.70 Declaration of solvency
08 Jul 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-29
07 Jul 2011 AD01 Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP on 7 July 2011
26 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
20 Oct 2010 AP01 Appointment of Thomas Geoffrey Ridout as a director
24 Aug 2010 TM01 Termination of appointment of a director
01 Jul 2010 AA Full accounts made up to 31 December 2009
26 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
13 Apr 2010 TM01 Termination of appointment of Vincent Mcgilligan as a director
25 Jan 2010 AP01 Appointment of Mr Duncan John Rowberry as a director
22 Jan 2010 TM01 Termination of appointment of Darren Hare as a director
12 Jan 2010 TM01 Termination of appointment of Richard Mcmillan as a director
08 Jan 2010 TM02 Termination of appointment of Richard Mcmillan as a secretary
24 Dec 2009 AP01 Appointment of Darren Mark Hare as a director
15 Oct 2009 AD03 Register(s) moved to registered inspection location
15 Oct 2009 AD02 Register inspection address has been changed
01 Jul 2009 AA Full accounts made up to 31 December 2008
16 Apr 2009 363a Return made up to 01/04/09; full list of members
02 Apr 2009 288b Appointment Terminated Director james webster
01 Apr 2009 288a Secretary appointed barcosec LIMITED