Advanced company searchLink opens in new window

MC 449 LIMITED

Company number 06734898

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)
19 May 2015 AA Total exemption full accounts made up to 31 October 2014
14 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 87,000
23 Apr 2014 AA Total exemption full accounts made up to 31 October 2013
11 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 87,000
11 Nov 2013 CH01 Director's details changed for Graham Richard Durgan on 29 October 2012
25 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
15 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
30 May 2012 AA Total exemption full accounts made up to 31 October 2011
01 Dec 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
02 Aug 2011 AA Total exemption full accounts made up to 31 October 2010
16 Dec 2010 AD01 Registered office address changed from Fielding House Jubilee Road Littlewick Green Maidenhead Berkshire SL6 3QU on 16 December 2010
30 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
04 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
07 Jan 2010 AR01 Annual return made up to 28 October 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Mr Derek Blade Woolford on 7 January 2010
03 Nov 2009 SH01 Statement of capital following an allotment of shares on 6 April 2009
  • GBP 87,000
03 Nov 2009 MISC Form 123 nc £87,000 06/04/09
03 Nov 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Nov 2009 AD01 Registered office address changed from Morgan Cole Bradley Court Park Place Cardiff South Glamorgan CF10 3DP on 3 November 2009
09 Feb 2009 288b Appointment terminated secretary pauline prosser
09 Feb 2009 288b Appointment terminated director robert cherry
09 Feb 2009 288a Director and secretary appointed graham richard durgan
09 Feb 2009 288a Director appointed derek blade woolford
28 Oct 2008 NEWINC Incorporation