- Company Overview for GROUP MCE LIMITED (05246329)
- Filing history for GROUP MCE LIMITED (05246329)
- People for GROUP MCE LIMITED (05246329)
- Charges for GROUP MCE LIMITED (05246329)
- Insolvency for GROUP MCE LIMITED (05246329)
- More for GROUP MCE LIMITED (05246329)
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) |
---|---|---|---|
12 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2007 | 88(2)R | Ad 26/03/07--------- £ si 1000@.1=100 £ ic 13000/13100 | |
23 Mar 2007 | 363a | Return made up to 30/09/06; full list of members | |
20 Mar 2007 | 288c | Director's particulars changed | |
21 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2007 | 88(2)R | Ad 31/01/07-31/01/07 £ si 120000@.1=12000 £ ic 1000/13000 | |
21 Feb 2007 | 122 | S-div 31/01/07 | |
21 Feb 2007 | 123 | Nc inc already adjusted 31/01/07 | |
21 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2007 | AA | Full accounts made up to 31 March 2006 | |
25 Apr 2006 | 395 | Particulars of mortgage/charge | |
21 Mar 2006 | 88(2)R | Ad 02/03/06--------- £ si 800@1=800 £ ic 200/1000 | |
21 Feb 2006 | 288c | Director's particulars changed | |
13 Feb 2006 | AA | Group of companies' accounts made up to 31 March 2005 | |
01 Feb 2006 | 288a | New director appointed | |
10 Oct 2005 | 363a | Return made up to 30/09/05; full list of members | |
31 Mar 2005 | 287 | Registered office changed on 31/03/05 from: coombe hill court, chacombe banbury oxon OX17 2AN | |
31 Mar 2005 | 288b | Secretary resigned | |
31 Mar 2005 | 288a | New secretary appointed | |
31 Mar 2005 | 225 | Accounting reference date shortened from 30/09/05 to 31/03/05 | |
30 Mar 2005 | CERTNM | Company name changed group fs LIMITED\certificate issued on 30/03/05 | |
30 Sep 2004 | NEWINC | Incorporation |