- Company Overview for MCG FACILITY SERVICES LIMITED (07904873)
- Filing history for MCG FACILITY SERVICES LIMITED (07904873)
- People for MCG FACILITY SERVICES LIMITED (07904873)
- Insolvency for MCG FACILITY SERVICES LIMITED (07904873)
- More for MCG FACILITY SERVICES LIMITED (07904873)
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) |
---|---|---|---|
30 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2016 | L64.07 | Completion of winding up | |
06 Mar 2015 | COCOMP | Order of court to wind up | |
03 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
26 Feb 2015 | TM01 | Termination of appointment of Yevgeniy Zaichenko as a director on 9 May 2014 | |
26 Feb 2015 | TM01 | Termination of appointment of Ivan Molochko as a director on 9 May 2014 | |
26 Feb 2015 | AP01 | Appointment of Mr David Slinger as a director on 10 May 2014 | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from 8 Floor Elizabeth House 39 York Road London SE1 7NQ to Unit 9 151-153 Bermondsey Street London SE1 3HA on 10 October 2014 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
02 Jul 2014 | TM01 | Termination of appointment of John Wood as a director | |
02 Jul 2014 | TM01 | Termination of appointment of John Wood as a director | |
16 Jun 2014 | AD01 | Registered office address changed from Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA England on 16 June 2014 | |
24 Apr 2014 | AD01 | Registered office address changed from Wincham House Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR England on 24 April 2014 | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Apr 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 24 April 2014 | |
23 Mar 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
23 Mar 2014 | AD01 | Registered office address changed from Hill Side Nurseries Basingstoke Road Beech Alton Hampshire GU34 4BH on 23 March 2014 | |
11 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2014 | AR01 | Annual return made up to 10 January 2014 with full list of shareholders | |
04 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2013 | AD01 | Registered office address changed from Hill Side Nurceries Basingstoke Road Beech Alton Hampshire GU34 4BH England on 9 October 2013 | |
15 Aug 2013 | AD01 | Registered office address changed from Unit 9 Bickels Yard 151 -153 Bermondsey Street Tavern Quay London SE1 3HA United Kingdom on 15 August 2013 |