- Company Overview for MCM FINANCE LIMITED (SC655091)
- Filing history for MCM FINANCE LIMITED (SC655091)
- People for MCM FINANCE LIMITED (SC655091)
- More for MCM FINANCE LIMITED (SC655091)
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) |
---|---|---|---|
09 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
03 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
12 Apr 2021 | PSC01 | Notification of Mark Christopher Kelman as a person with significant control on 15 September 2020 | |
12 Oct 2020 | PSC01 | Notification of Caitlin Mckenzie as a person with significant control on 15 September 2020 | |
12 Oct 2020 | AP01 | Appointment of Miss Caitlin Mckenzie as a director on 15 September 2020 | |
12 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 15 September 2020
|
|
05 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 15 September 2020
|
|
05 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2020 | AD01 | Registered office address changed from 2 Canal Gardens Elderslie Johnstone PA5 9AB Scotland to 2 Canal Gardens Elderslie Johnstone PA5 9AB on 24 February 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from 910 Toll Cross Rd Glasgow G32 8PE United Kingdom to 2 Canal Gardens Elderslie Johnstone PA5 9AB on 24 February 2020 | |
19 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-19
|