M & C BARS LIMITED

Company Documents

DateDescription
21/11/1721 November 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/07/174 July 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/05/1723 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1712 May 2017 APPLICATION FOR STRIKING-OFF

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM
69 SINCLAIR STREET
HELENSBURGH
G84 8TG

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/03/1510 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/02/1325 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/03/1228 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

08/10/118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/03/118 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

01/03/101 March 2010 22/01/10 STATEMENT OF CAPITAL GBP 1

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED MILAN NIKOLIC

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED CARA NIKOLIC

View Document

30/01/1030 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

30/01/1030 January 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

22/01/1022 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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