Advanced company searchLink opens in new window

MC-HSE CONSULTING LTD

Company number 06966802

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)
01 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
Statement of capital on 2012-08-17
  • GBP 1
13 Mar 2012 AD01 Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 13 March 2012
09 Mar 2012 AP01 Appointment of Ms. Dalia Chacham as a director on 1 March 2012
09 Mar 2012 AP04 Appointment of Wigmore Secretaries Limited as a secretary on 1 March 2012
09 Mar 2012 AP02 Appointment of Kappa Directors Limited as a director on 1 March 2012
08 Mar 2012 TM01 Termination of appointment of Dennis Raymond Cook as a director on 1 March 2012
08 Mar 2012 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 8 March 2012
08 Mar 2012 TM02 Termination of appointment of City Secretaries Limited as a secretary on 1 March 2012
21 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
21 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Jul 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
14 Jan 2010 AP01 Appointment of Mr Dennis Cook as a director
13 Jan 2010 TM01 Termination of appointment of Nishi Ryan as a director
13 Oct 2009 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
12 Oct 2009 TM02 Termination of appointment of Coddan Secretary Service Limited as a secretary
12 Oct 2009 TM01 Termination of appointment of Moreno Castriotta as a director
12 Oct 2009 AP04 Appointment of City Secretaries Limited as a secretary
12 Oct 2009 AP01 Appointment of Mrs Nishi Ryan as a director
07 Oct 2009 AD01 Registered office address changed from Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT on 7 October 2009
20 Jul 2009 NEWINC Incorporation