MCM LIMITED
Status | DISSOLVED |
Company No. | 05896200 |
Category | Private Limited Company |
Incorporated | 04 Aug 2006 |
Age | 17 years, 9 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 04 Aug 2015 |
Years | 8 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
Dissolution application strike off company
Date: 13 Apr 2015
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Bedford
Documents
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
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
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
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/09; full list of members
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/08; full list of members
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed martin smith
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director c & p registrars LIMITED
Documents
Legacy
Date: 05 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 16 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary c & p secretaries LIMITED
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed jacqueline sue bedford
Documents
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
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
Legacy
Date: 16 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2008 to 31/03/2008
Documents
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
Gazette filings brought up to date
Date: 27 Mar 2008
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/07; full list of members
Documents
Some Companies
17 PITTS LANE,READING,RG6 1BX
Number: | 02042825 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,HARPENDEN,AL5 4UN
Number: | 06482439 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISTRIBUTION POINT CLAYTON ROAD,WARRINGTON,WA3 6PH
Number: | 08582276 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 WOODSIDE INDUSTRIAL ESTATE,EPPING,CM16 6LJ
Number: | 11441134 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |