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)
12 Jun 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Feb 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • RES04 ‐ Resolution of increasing authorised share capital
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