MCM LIMITED

Station House Waterhouse Lane Station House Waterhouse Lane, Tadworth, KT20 6EN, Surrey
StatusDISSOLVED
Company No.05896200
CategoryPrivate Limited Company
Incorporated04 Aug 2006
Age17 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution04 Aug 2015
Years8 years, 9 months, 28 days

SUMMARY

MCM LIMITED is an dissolved private limited company with number 05896200. It was incorporated 17 years, 9 months, 28 days ago, on 04 August 2006 and it was dissolved 8 years, 9 months, 28 days ago, on 04 August 2015. The company address is Station House Waterhouse Lane Station House Waterhouse Lane, Tadworth, KT20 6EN, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 04 Aug 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Mathews

Appointment date: 2015-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Smith

Termination date: 2015-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Termination secretary company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Bedford

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed martin smith

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director c & p registrars LIMITED

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 05/06/2008 from 4 aztec row berners road london N1 0PW

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary c & p secretaries LIMITED

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed jacqueline sue bedford

Documents

View document PDF

Certificate change of name company

Date: 15 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lispole LIMITED\certificate issued on 16/05/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2008 to 31/03/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2008

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/07; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 05 Feb 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 04 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURSTCHASE LIMITED

17 PITTS LANE,READING,RG6 1BX

Number:02042825
Status:ACTIVE
Category:Private Limited Company

CES ELECTRICAL LTD

UNIT 3,HARPENDEN,AL5 4UN

Number:06482439
Status:ACTIVE
Category:Private Limited Company

G&J GREENALL GROUP LIMITED

DISTRIBUTION POINT CLAYTON ROAD,WARRINGTON,WA3 6PH

Number:08582276
Status:ACTIVE
Category:Private Limited Company

REPAIR PRO'S E4 LIMITED

UNIT 4 WOODSIDE INDUSTRIAL ESTATE,EPPING,CM16 6LJ

Number:11441134
Status:ACTIVE
Category:Private Limited Company

SPOILED BRAT FASHIONS LIMITED

11 COLLEGE GATE,GLASGOW,G61 4GG

Number:SC533013
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STRATEGY TO ACTION PARTNERSHIP LIMITED

11 PARKWOOD CLOSE,TUNBRIDGE WELLS,TN2 3SX

Number:05581404
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source