Advanced company searchLink opens in new window

MCM CORP LTD

Company number 05892991

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)
25 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
25 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
04 Oct 2016 4.68 Liquidators' statement of receipts and payments to 12 August 2016
20 May 2016 AD01 Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016
01 Sep 2015 AD01 Registered office address changed from 100 Cariocca Business Park Helliden Close Ardwick Manchester M12 4AH to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 1 September 2015
28 Aug 2015 600 Appointment of a voluntary liquidator
28 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-13
28 Aug 2015 4.20 Statement of affairs with form 4.19
17 May 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
01 Apr 2015 CERTNM Company name changed midland claims management LTD\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30
30 Mar 2015 AD01 Registered office address changed from 43 Greek Street Stockport Cheshire SK3 8AX England to 100 Cariocca Business Park Helliden Close Ardwick Manchester M12 4AH on 30 March 2015
16 Mar 2015 AD01 Registered office address changed from 8 Rydal Avenue Warrington WA4 6AU England to 43 Greek Street Stockport Cheshire SK3 8AX on 16 March 2015
28 Jan 2015 AD01 Registered office address changed from 3Rd Floor 5 New York Street Manchester Greater Manchester M1 4JB England to 8 Rydal Avenue Warrington WA4 6AU on 28 January 2015
12 Dec 2014 TM01 Termination of appointment of Muhammad Rafiq as a director on 12 December 2014
11 Dec 2014 AP01 Appointment of Mr Kalim Mehboob Rana as a director on 30 November 2014
05 Dec 2014 TM01 Termination of appointment of Kalim Mehboob Rana as a director on 30 November 2014
05 Dec 2014 AD01 Registered office address changed from City View House 5 Union Street Ardwick Manchester M12 4JD England to 3Rd Floor 5 New York Street Manchester Greater Manchester M1 4JB on 5 December 2014
02 Dec 2014 AP01 Appointment of Mr Muhammad Rafiq as a director on 30 November 2014
16 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
26 Sep 2014 AD01 Registered office address changed from 124 Nansen Road Sparkhill Birmingham B11 4DT to City View House 5 Union Street Ardwick Manchester M12 4JD on 26 September 2014
22 Jul 2014 AAMD Amended total exemption small company accounts made up to 31 August 2013
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
28 Mar 2014 TM01 Termination of appointment of Junaid Hafeez as a director
26 Mar 2014 AP01 Appointment of Mr Kalim Mehboob Rana as a director