- Company Overview for MCM GROUP LIMITED (02375124)
- Filing history for MCM GROUP LIMITED (02375124)
- People for MCM GROUP LIMITED (02375124)
- Charges for MCM GROUP LIMITED (02375124)
- More for MCM GROUP LIMITED (02375124)
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
|
|
28 Jan 2021 | SH20 | Statement by Directors | |
28 Jan 2021 | CAP-SS | Solvency Statement dated 18/12/20 | |
28 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
10 Jul 2019 | RESOLUTIONS |
Resolutions
|