Advanced company searchLink opens in new window

MCA PARTNERSHIP LIMITED

Company number 01841585

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)
28 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2013 4.71 Return of final meeting in a members' voluntary winding up
28 Aug 2013 AD01 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 28 August 2013
27 Aug 2013 4.70 Declaration of solvency
27 Aug 2013 600 Appointment of a voluntary liquidator
27 Aug 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-08-14
24 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-24
  • GBP 2,000,000
21 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
17 Jan 2012 AP01 Appointment of Mr. Michael Andrew Lonnon as a director on 16 January 2012
17 Jan 2012 TM01 Termination of appointment of Karen Lorraine Atterbury as a director on 16 January 2012
06 Oct 2011 AP01 Appointment of Mr. Peter Robert Andrew as a director on 30 September 2011
06 Oct 2011 TM01 Termination of appointment of Peter Anthony Carr as a director on 30 September 2011
31 May 2011 AP01 Appointment of Karen Lorraine Atterbury as a director
20 May 2011 AA Accounts for a dormant company made up to 31 December 2010
31 Mar 2011 CH01 Director's details changed for Peter Anthony Carr on 31 March 2011
30 Mar 2011 CH03 Secretary's details changed for Colin Richard Clapham on 28 March 2011
30 Mar 2011 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
12 Nov 2010 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
26 May 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Apr 2010 CH01 Director's details changed for Peter Anthony Carr on 1 April 2010
11 Jan 2010 CH03 Secretary's details changed for Colin Richard Clapham on 11 January 2010
31 Dec 2009 AR01 Annual return made up to 31 December 2009 with full list of shareholders
09 Dec 2009 TM02 Termination of appointment of a secretary