Advanced company searchLink opens in new window

MCA WEST LIMITED

Company number 01575459

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)
26 Apr 2006 288a New secretary appointed
26 Apr 2006 288b Secretary resigned
27 Jan 2006 363a Return made up to 01/01/06; full list of members
15 Aug 2005 AA Accounts for a dormant company made up to 31 December 2004
15 Feb 2005 363a Return made up to 01/01/05; full list of members
22 Sep 2004 AA Accounts for a dormant company made up to 31 December 2003
24 Feb 2004 288c Director's particulars changed
19 Feb 2004 288a New director appointed
26 Jan 2004 363a Return made up to 01/01/04; full list of members
01 Nov 2003 AA Accounts for a dormant company made up to 31 December 2002
27 Apr 2003 363a Return made up to 17/04/03; full list of members
14 Nov 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Nov 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Nov 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
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
02 Nov 2002 AA Accounts for a dormant company made up to 31 December 2001
24 Apr 2002 363a Return made up to 17/04/02; full list of members
15 Feb 2002 288c Director's particulars changed
15 Feb 2002 288c Director's particulars changed
05 Dec 2001 288b Director resigned
03 Dec 2001 288a New director appointed
30 Nov 2001 CERTNM Company name changed alfred mcalpine homes west limit ed\certificate issued on 30/11/01
29 Nov 2001 288a New secretary appointed
29 Nov 2001 288a New director appointed