Advanced company searchLink opens in new window

MCC(15)MS LIMITED

Company number 03945080

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)
11 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
14 Jun 2016 4.68 Liquidators' statement of receipts and payments to 30 March 2016
20 Apr 2015 AD01 Registered office address changed from Centre Point Soreen Bakery Marshall Stevens Way Trafford Park Manchester Greater Manchester M17 1PP to No 1 Dorset Street Southampton Hampshire SO15 2DP on 20 April 2015
16 Apr 2015 4.70 Declaration of solvency
16 Apr 2015 600 Appointment of a voluntary liquidator
16 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-31
27 Mar 2015 CERTNM Company name changed mccambridge management services LIMITED\certificate issued on 27/03/15
  • RES15 ‐ Change company name resolution on 2015-03-27
27 Mar 2015 CONNOT Change of name notice
26 Mar 2015 SH20 Statement by Directors
26 Mar 2015 SH19 Statement of capital on 26 March 2015
  • GBP 1
26 Mar 2015 CAP-SS Solvency Statement dated 26/03/15
26 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share [prem and cap redemption reserve 26/03/2015
17 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,832,072
04 Apr 2014 AA Full accounts made up to 30 June 2013
07 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,832,072
11 Feb 2014 MR04 Satisfaction of charge 1 in full
01 Nov 2013 AP01 Appointment of Mr Simon Milton Webber as a director
04 Oct 2013 TM02 Termination of appointment of Michael Mccambridge as a secretary
11 Sep 2013 TM01 Termination of appointment of Michael Mccambridge as a director
14 Mar 2013 AA Full accounts made up to 30 June 2012
01 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
07 Dec 2012 AD01 Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 7 December 2012
28 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
28 Mar 2012 CH03 Secretary's details changed for Mr Michael John Mccambridge on 1 March 2012