- Company Overview for MCFL HOLDINGS LIMITED (06898860)
- Filing history for MCFL HOLDINGS LIMITED (06898860)
- People for MCFL HOLDINGS LIMITED (06898860)
- Charges for MCFL HOLDINGS LIMITED (06898860)
- Insolvency for MCFL HOLDINGS LIMITED (06898860)
- More for MCFL HOLDINGS LIMITED (06898860)
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 Jan 2015 | AP01 | Appointment of Mr Gavin Ross Saunders as a director on 4 December 2014 | |
19 Jan 2015 | AP01 | Appointment of Mr. Maurice Bennett as a director on 4 December 2014 | |
12 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 4 December 2014
|
|
12 Jan 2015 | SH08 | Change of share class name or designation | |
12 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
24 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
19 Sep 2014 | AD01 | Registered office address changed from Ryland House Ryland Road London NW5 3EH to Block B, Imperial Works Perren Street London NW5 3ED on 19 September 2014 | |
15 Jul 2014 | TM02 | Termination of appointment of Timothy Charles Cooper as a secretary on 22 May 2014 | |
14 Jul 2014 | AP03 | Appointment of Mr Gavin Ross Saunders as a secretary on 22 May 2014 | |
27 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
04 Mar 2014 | AA | Accounts for a small company made up to 31 May 2013 | |
24 Oct 2013 | AP03 | Appointment of Mr Michael Bennett as a secretary | |
23 Oct 2013 | AP03 | Appointment of Mr Maurice Bennett as a secretary | |
05 Jun 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
04 Jun 2013 | CH01 | Director's details changed for Mr Maurice Harold Helfgott on 1 May 2013 | |
04 Jun 2013 | CH01 | Director's details changed for Mr Maurice Harold Helfgott on 1 May 2013 | |
23 May 2013 | AA01 | Current accounting period extended from 31 January 2013 to 31 May 2013 | |
30 Oct 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
03 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Oct 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
29 Oct 2010 | AA | Accounts for a small company made up to 31 January 2010 |