M C GROUP LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

25/06/2425 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

12/07/2312 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Notification of Mcg (Holdings) Ltd as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Cessation of Simon James Dawson as a person with significant control on 2023-06-08

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

06/07/216 July 2021 Director's details changed for Mr Peter David Booth on 2021-06-30

View Document

19/02/1919 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID BOOTH / 19/02/2019

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH HUTCHINS / 19/02/2019

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID BOOTH / 19/02/2019

View Document

01/06/181 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020354580012

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/07/1629 July 2016 AUDITOR'S RESIGNATION

View Document

29/07/1629 July 2016 AUDITOR'S RESIGNATION

View Document

15/06/1615 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

03/08/153 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DAWSON / 01/05/2015

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020354580010

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020354580011

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020354580009

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR DAVID KENNETH HUTCHINS

View Document

15/08/1415 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/08/1415 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/07/1414 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

07/01/147 January 2014 AUDITOR'S RESIGNATION

View Document

30/12/1330 December 2013 AUDITOR'S RESIGNATION

View Document

28/05/1328 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1230 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1117 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HARMAN

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR HENRY MOON

View Document

22/07/1022 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ALFRED MOON / 17/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BOOTH / 17/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HARMAN / 17/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DAWSON / 17/05/2010

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAWSON

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR PERRY DAWSON

View Document

19/05/0919 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

19/06/0819 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

15/06/0615 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 SEC 394

View Document

24/07/0524 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0328 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

10/07/0010 July 2000 PURC 68000 £1 OWN SHARE 24/05/00

View Document

10/07/0010 July 2000 £ IC 140000/72000 24/05/00 £ SR 68000@1=68000

View Document

23/05/0023 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9921 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/9916 June 1999 LOCATION OF DEBENTURE REGISTER

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

07/09/987 September 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

08/06/988 June 1998 SECRETARY RESIGNED

View Document

03/06/983 June 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

16/05/9716 May 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/954 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9524 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9524 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9524 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9524 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9517 March 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/03/958 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/958 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/958 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

25/05/9325 May 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9216 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9224 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

05/05/925 May 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9120 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/907 December 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

15/11/9015 November 1990 COMPANY NAME CHANGED J.T.S. HIRE LIMITED CERTIFICATE ISSUED ON 16/11/90

View Document

12/11/9012 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9022 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9013 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/8913 September 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

11/05/8911 May 1989 NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

13/06/8813 June 1988 REGISTERED OFFICE CHANGED ON 13/06/88 FROM: WINDRUSH HOUSE GIG LANE HEATH AND REACH LEIGHTON BUZZARD BEDS LU7 8BQ

View Document

09/05/889 May 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

18/11/8718 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/874 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

03/10/863 October 1986 REGISTERED OFFICE CHANGED ON 03/10/86 FROM: ASHTON HOUSE 471 SILBURY BOUCELORD SAXON GATE WEST MILTON KEYNES MK9 2LP

View Document

25/07/8625 July 1986 REGISTERED OFFICE CHANGED ON 25/07/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/07/8625 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/869 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/869 July 1986 CERTIFICATE OF INCORPORATION

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