Advanced company searchLink opens in new window

MCC RECORDING STUDIOS LIMITED

Company number 06775448

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)
06 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2011 DS01 Application to strike the company off the register
14 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Oct 2011 AP03 Appointment of Mr Chesney Joseph Davis as a secretary on 30 September 2011
14 Oct 2011 TM01 Termination of appointment of Louis James Davis as a director on 30 September 2011
14 Oct 2011 TM01 Termination of appointment of Chesney Joseph Davis as a director on 30 September 2011
15 Apr 2011 CERTNM Company name changed mcc global entertainments LIMITED\certificate issued on 15/04/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-31
01 Feb 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
Statement of capital on 2011-02-01
  • GBP 200,000
14 Sep 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
14 Sep 2010 AP01 Appointment of Mr Chesney Joseph Davis as a director
14 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
13 Sep 2010 AD01 Registered office address changed from Suite 2 st Michaels Court St Michaels Square Ashton Under Lyne Greater Manchester OL6 6XN on 13 September 2010
13 Sep 2010 AP01 Appointment of Mr Louis James Davis as a director
13 Sep 2010 TM01 Termination of appointment of Christopher Etchells as a director
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2008 NEWINC Incorporation