MC 391 LIMITED
Status | DISSOLVED |
Company No. | 05942777 |
Category | Private Limited Company |
Incorporated | 21 Sep 2006 |
Age | 17 years, 8 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2011 |
Years | 13 years, 1 month, 2 days |
SUMMARY
MC 391 LIMITED is an dissolved private limited company with number 05942777. It was incorporated 17 years, 8 months, 7 days ago, on 21 September 2006 and it was dissolved 13 years, 1 month, 2 days ago, on 26 April 2011. The company address is T Wing Crowthorne Business Estate T Wing Crowthorne Business Estate, Crowthorne, RG45 6AW, Berkshire, Uk.
Company Fillings
Gazette dissolved voluntary
Date: 26 Apr 2011
Category: Gazette
Type: GAZ2(A)
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Dissolution application strike off company
Date: 22 Dec 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 21 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-21
Documents
Certificate change of name company
Date: 29 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed accountancy tutors (uk) LIMITED\certificate issued on 01/06/09
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary michael mitchell
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed graeme gordon
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Legacy
Date: 16 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 16/10/2008 from t wing crowthorne business estate old wokingham road crowthorne berkshire RG45 6AW
Documents
Certificate change of name company
Date: 09 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed MC391 LIMITED\certificate issued on 10/09/08
Documents
Legacy
Date: 10 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 10/01/08 from: first floor, 4 tannery house tannery lane send woking surrey GU23 7EF
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 30 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 30/10/07 from: office 5 first floor 4 tannery house tannery lane send woking GU23 7EF
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 31/12/06
Documents
Legacy
Date: 02 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 02/11/06 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BERKELEY HOUSE,GLASGOW,G2 4JL
Number: | SC036524 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
74 EXETER ROAD,,N14 5JS
Number: | 03247813 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11003861 |
Status: | ACTIVE |
Category: | Private Limited Company |
195 EARLHAM GROVE,LONDON,E7 9AB
Number: | 10193294 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KING'S AVENUE,LONDON,N21 3NA
Number: | 04462042 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20-22 WENLOCK ROAD COMPANIES MADE SIMPLE,LONDON,N1 7GU
Number: | 09015995 |
Status: | ACTIVE |
Category: | Private Limited Company |