Advanced company searchLink opens in new window

MCP TRADING NOMINEES I LIMITED

Company number 03724225

Filter by category

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)
02 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2007 287 Registered office changed on 20/01/07 from: premier house 44-48 dover street london W1S 4NX
16 Jan 2007 4.70 Declaration of solvency
16 Jan 2007 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
16 Jan 2007 600 Appointment of a voluntary liquidator
09 Jan 2007 288c Director's particulars changed
22 Dec 2006 403a Declaration of satisfaction of mortgage/charge
10 Apr 2006 363s Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
15 Mar 2006 288c Director's particulars changed
20 Jan 2006 AA Full accounts made up to 31 December 2005
02 Nov 2005 288c Director's particulars changed
22 Mar 2005 363s Return made up to 02/03/05; full list of members
01 Mar 2005 288c Secretary's particulars changed
24 Feb 2005 AA Full accounts made up to 31 December 2004
03 Sep 2004 288c Secretary's particulars changed
05 Aug 2004 AA Full accounts made up to 31 December 2003
04 Jun 2004 288c Director's particulars changed
12 Mar 2004 363s Return made up to 02/03/04; full list of members
04 Jun 2003 AA Full accounts made up to 31 December 2002
02 Apr 2003 363s Return made up to 02/03/03; full list of members
23 May 2002 AA Full accounts made up to 31 December 2001
19 Mar 2002 363s Return made up to 02/03/02; full list of members
08 Nov 2001 288c Director's particulars changed
20 Jul 2001 403a Declaration of satisfaction of mortgage/charge