Advanced company searchLink opens in new window

MCM GROUP LIMITED

Company number 02375124

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2021 DS01 Application to strike the company off the register
28 Jan 2021 SH19 Statement of capital on 28 January 2021
  • GBP 1
28 Jan 2021 SH20 Statement by Directors
28 Jan 2021 CAP-SS Solvency Statement dated 18/12/20
28 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 30/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
08 Dec 2020 TM01 Termination of appointment of Allan Frank Broomhead as a director on 27 November 2020
03 Dec 2020 TM01 Termination of appointment of Desmond Joseph O'connor as a director on 27 November 2020
02 Dec 2020 TM01 Termination of appointment of Simon Richard Drew as a director on 27 November 2020
02 Dec 2020 AP01 Appointment of Mr Christopher David Shortland as a director on 27 November 2020
02 Dec 2020 AP01 Appointment of Mr Scott Lowe as a director on 27 November 2020
01 Oct 2020 AP03 Appointment of Mr Dean Clarke as a secretary on 30 September 2020
01 Oct 2020 TM02 Termination of appointment of Simon Richard Drew as a secretary on 30 September 2020
15 Jul 2020 MR04 Satisfaction of charge 023751240011 in full
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
27 May 2020 AD01 Registered office address changed from Hexagon House Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ United Kingdom to Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ on 27 May 2020
06 Feb 2020 AP01 Appointment of Desmond Joseph O'connor as a director on 31 January 2019
04 Feb 2020 TM01 Termination of appointment of Desmond Joseph O'connor as a director on 31 January 2019
06 Oct 2019 AA Full accounts made up to 31 December 2018
27 Aug 2019 AD01 Registered office address changed from 611 Stretford Road Old Trafford Manchester M16 0QA to Hexagon House Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ on 27 August 2019
26 Jul 2019 MA Memorandum and Articles of Association
26 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Senior facilities agreement 07/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association