ACTION MRC LIMITED

Company Documents

DateDescription
16/11/1316 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/08/1316 August 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/09/1221 September 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM
YNYSFACH YARD TAFFS WELL
CARDIFF
CF14 7NT
UNITED KINGDOM

View Document

05/07/125 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

05/07/125 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/07/125 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/05/1229 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM
110 WHITCHURCH ROAD
CARDIFF
CF14 3LY

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH CONNOLLY

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 COMPANY NAME CHANGED MARTIN ROAD COMMERCIAL VEHICLE SALES AND SERVICES LIMITED
CERTIFICATE ISSUED ON 22/09/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM:
UNIT 6 MARTIN ROAD
TREMORFA INDUSTRIAL ESTATE
CARDIFF
CF24 5SD

View Document

11/12/0611 December 2006 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FIRST GAZETTE

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM:
1ST FLOOR
14/18 CITY ROAD
CARDIFF
CF24 3DL

View Document

22/01/0322 January 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company