Advanced company searchLink opens in new window

MCIS HOLDINGS LIMITED

Company number 02626949

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)
19 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2010 AR01 Annual return made up to 5 July 2010
Statement of capital on 2010-08-03
  • GBP 10,000
06 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2010 DS01 Application to strike the company off the register
12 Jan 2010 CH01 Director's details changed for Paul Dominic Matson on 9 November 2009
07 Jan 2010 AA Accounts for a dormant company made up to 31 August 2008
09 Dec 2009 CH01 Director's details changed for Paul Dominic Matson on 10 November 2009
09 Nov 2009 AD01 Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009
18 Aug 2009 363a Return made up to 05/07/09; full list of members
09 Jul 2009 AUD Auditor's resignation
25 Mar 2009 288c Director's Change of Particulars / paul matson / 26/09/2008 / HouseName/Number was: 1, now: floor 2; Street was: royal exchange avenue, now: holland house; Area was: , now: 4 bury street; Post Code was: EC3V 3LT, now: EC3A 5AW
07 Feb 2009 287 Registered office changed on 07/02/2009 from giles house coombs wood business park steel park road halesowen B62 8HD
10 Oct 2008 363a Return made up to 05/07/08; no change of members
20 Aug 2008 288a Director appointed paul dominic matson
08 Jul 2008 AA Full accounts made up to 31 August 2007
11 Mar 2008 288a Secretary appointed alastair george hessett
11 Mar 2008 288b Appointment Terminated Director and Secretary derek gardner
05 Oct 2007 AA Full accounts made up to 31 August 2006
26 Jul 2007 363s Return made up to 05/07/07; no change of members
26 Jul 2007 363(288) Director's particulars changed
20 Jul 2006 363s Return made up to 05/07/06; full list of members
26 Jun 2006 288a New secretary appointed;new director appointed
26 Jun 2006 288a New director appointed
26 Jun 2006 287 Registered office changed on 26/06/06 from: church court cox street st pauls square birmingham B3 1RD
26 Jun 2006 225 Accounting reference date shortened from 28/02/07 to 31/08/06