Advanced company searchLink opens in new window

GROUP MCE LIMITED

Company number 05246329

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)
05 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2010 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jan 2010 AD01 Registered office address changed from Beechfield House 38 West Bar Banbury Oxfordshire OX16 9RX on 29 January 2010
18 Jan 2010 LIQ MISC Insolvency:miscellaneous - form 4.28 appointment of liquidators document
14 Jan 2010 4.20 Statement of affairs with form 4.19
14 Jan 2010 600 Appointment of a voluntary liquidator
14 Jan 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-11
16 Oct 2009 CH01 Director's details changed for Mr Nicholas Matthews on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Julie Caroline Barnard on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Ms Caroline Hollings on 16 October 2009
28 Sep 2009 363a Return made up to 28/09/09; full list of members
01 Apr 2009 288a Director appointed ms caroline hollings
12 Feb 2009 169 Gbp ic 19898/19500 02/02/09 gbp sr 39800@0.01=398
09 Feb 2009 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
07 Feb 2009 AA Group of companies' accounts made up to 31 March 2008
03 Feb 2009 288b Appointment Terminated Director stephen maycock
03 Oct 2008 363a Return made up to 30/09/08; full list of members
07 May 2008 88(2) Ad 31/03/08 gbp si 663300@0.01=6633 gbp ic 13265/19898
14 Apr 2008 122 S-div
14 Apr 2008 123 Nc inc already adjusted 31/03/08
14 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re subdiv 31/03/2008
14 Apr 2008 88(2) Ad 31/03/08 gbp si 1650@0.1=165 gbp ic 13100/13265
02 Feb 2008 AA Group of companies' accounts made up to 31 March 2007
09 Oct 2007 363a Return made up to 30/09/07; full list of members
04 Oct 2007 288c Director's particulars changed